Search icon

LDVF II PLAISTOW LLC

Print

Details

Entity Number 3473734

Status Inactive

NameLDVF II PLAISTOW LLC

CountyNew York

Date of registration 07 Feb 2007 (18 years ago)

Date of dissolution 09 Sep 2019

Legal typeFOREIGN LIMITED LIABILITY COMPANY

Place of FormationDelaware

Address 1345 AVENUE OF THE AMERICAS, 46TH FL, NEW YORK, NY, United States, 10105

Address ZIP code

DOS Process Agent

Name Role Address

C/O FORTRESS CREDIT ADVISORS LLC

DOS Process Agent

1345 AVENUE OF THE AMERICAS, 46TH FL, NEW YORK, NY, United States, 10105

Agent

Name Role Address

C T CORPORATION SYSTEM

Agent

28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value

2019-02-04

2019-09-09

Address

28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

2019-01-28

2019-02-04

Address

28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)

2012-07-31

2019-01-28

Address

111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

2012-07-31

2019-01-28

Address

111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

2007-02-07

2012-07-31

Address

1345 AVENUE OF THE AMERICAS, 46TH FLOOR, NEW YORK, NY, 10105, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

190909000149

2019-09-09

SURRENDER OF AUTHORITY

2019-09-09

190204060699

2019-02-04

BIENNIAL STATEMENT

2019-02-01

SR-46072

2019-01-28

CERTIFICATE OF CHANGE

2019-01-28

SR-46071

2019-01-28

CERTIFICATE OF CHANGE

2019-01-28

170201007386

2017-02-01

BIENNIAL STATEMENT

2017-02-01

150202007828

2015-02-02

BIENNIAL STATEMENT

2015-02-01

130201006094

2013-02-01

BIENNIAL STATEMENT

2013-02-01

120731000610

2012-07-31

CERTIFICATE OF CHANGE

2012-07-31

110308002935

2011-03-08

BIENNIAL STATEMENT

2011-02-01

090128002489

2009-01-28

BIENNIAL STATEMENT

2009-02-01

Date of last update: 16 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts