Name: | 845 EAST 136 PROPERTY, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 14 Aug 2017 (8 years ago) |
Date of dissolution: | 29 Dec 2021 |
Entity Number: | 5185906 |
ZIP code: | 02210 |
County: | Bronx |
Place of Formation: | Delaware |
Address: | two seaport lane, fl 15, BOSTON, MA, United States, 02210 |
Name | Role | Address |
---|---|---|
c/o aew capital management, l.p. | DOS Process Agent | two seaport lane, fl 15, BOSTON, MA, United States, 02210 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2019-08-09 | 2021-12-30 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2019-08-09 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2017-08-14 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2017-08-14 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211230000145 | 2021-12-29 | SURRENDER OF AUTHORITY | 2021-12-29 |
210802001350 | 2021-08-02 | BIENNIAL STATEMENT | 2021-08-02 |
190809060222 | 2019-08-09 | BIENNIAL STATEMENT | 2019-08-01 |
SR-79931 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-79930 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
171016000441 | 2017-10-16 | CERTIFICATE OF PUBLICATION | 2017-10-16 |
170814000620 | 2017-08-14 | APPLICATION OF AUTHORITY | 2017-08-14 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State