Name: | AG-OE 140 LEBER ROAD OWNER, L.L.C. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 18 Apr 2019 (6 years ago) |
Date of dissolution: | 20 Jun 2023 |
Entity Number: | 5536814 |
ZIP code: | 10167 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET245 park , 24th floor, NEW YORK, NY, United States, 10167 |
Name | Role | Address |
---|---|---|
REGISTERED AGENT REVOKED | Agent | NY |
Name | Role | Address |
---|---|---|
C/O angelo , gordon & co. | DOS Process Agent | 28 LIBERTY STREET245 park , 24th floor, NEW YORK, NY, United States, 10167 |
Start date | End date | Type | Value |
---|---|---|---|
2023-04-06 | 2023-06-21 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-04-18 | 2023-04-06 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-04-18 | 2023-04-06 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230621004477 | 2023-06-20 | SURRENDER OF AUTHORITY | 2023-06-20 |
230406003453 | 2023-04-06 | BIENNIAL STATEMENT | 2023-04-01 |
210419060708 | 2021-04-19 | BIENNIAL STATEMENT | 2021-04-01 |
190715000019 | 2019-07-15 | CERTIFICATE OF PUBLICATION | 2019-07-15 |
190418000517 | 2019-04-18 | APPLICATION OF AUTHORITY | 2019-04-18 |
Date of last update: 06 Mar 2025
Sources: New York Secretary of State