Name: | 1 SAINT ANDREWS LANE INVESTMENTS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 26 Sep 2018 (7 years ago) |
Date of dissolution: | 26 Feb 2025 |
Entity Number: | 5415843 |
ZIP code: | 33143 |
County: | New York |
Place of Formation: | Delaware |
Address: | 6100 sw 76th st, MIAMI, FL, United States, 33143 |
Name | Role | Address |
---|---|---|
the llc | DOS Process Agent | 6100 sw 76th st, MIAMI, FL, United States, 33143 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-05 | 2025-02-26 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2024-09-05 | 2025-02-26 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2020-09-01 | 2024-09-05 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-09-05 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2020-09-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2018-09-26 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2018-09-26 | 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 |
---|---|---|---|
250226003913 | 2025-02-26 | SURRENDER OF AUTHORITY | 2025-02-26 |
240905003225 | 2024-09-05 | BIENNIAL STATEMENT | 2024-09-05 |
220901003528 | 2022-09-01 | BIENNIAL STATEMENT | 2022-09-01 |
200901061442 | 2020-09-01 | BIENNIAL STATEMENT | 2020-09-01 |
SR-84515 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-84514 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
181115000596 | 2018-11-15 | CERTIFICATE OF PUBLICATION | 2018-11-15 |
180926000101 | 2018-09-26 | APPLICATION OF AUTHORITY | 2018-09-26 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State