Entity Number 5178434
Status Inactive
NameLENDLEASE TOWERS LLC
CountyNew York
Date of registration 31 Jul 2017 (7 years ago) 31 Jul 2017
Date of dissolution 13 Nov 2019 13 Nov 2019
Legal typeFOREIGN LIMITED LIABILITY COMPANY
Place of FormationDelaware
Address 200 PARK AVENUE, 9TH FLOOR, NEW YORK, NY, United States, 10166
Address ZIP code 10166
THE LLC
DOS Process Agent
200 PARK AVENUE, 9TH FLOOR, NEW YORK, NY, United States, 10166
REGISTERED AGENT REVOKED
Agent
2019-07-12
2019-11-13
Address
28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28
2019-11-13
Address
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28
2019-07-12
Address
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-05-14
2019-01-28
Address
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2018-05-14
2019-01-28
Address
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2017-07-31
2018-05-14
Address
200 PARK AVENUE, 9TH FLOOR, NEW YORK, NY, 10166, USA (Type of address: Service of Process)
191113000060
2019-11-13
SURRENDER OF AUTHORITY
2019-11-13
190712060468
2019-07-12
BIENNIAL STATEMENT
2019-07-01
SR-79750
2019-01-28
CERTIFICATE OF CHANGE
2019-01-28
SR-79751
2019-01-28
CERTIFICATE OF CHANGE
2019-01-28
180514000701
2018-05-14
CERTIFICATE OF CHANGE
2018-05-14
170731000553
2017-07-31
APPLICATION OF AUTHORITY
2017-07-31
Date of last update: 21 Aug 2024
Sources: Companies info , Historical Data , Complaints , Contacts