Search icon

LENDLEASE TOWERS LLC

Print

Details

Entity Number 5178434

Status Inactive

NameLENDLEASE TOWERS LLC

CountyNew York

Date of registration 31 Jul 2017 (7 years ago)

Date of dissolution 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

DOS Process Agent

Name Role Address

THE LLC

DOS Process Agent

200 PARK AVENUE, 9TH FLOOR, NEW YORK, NY, United States, 10166

Agent

Name Role

REGISTERED AGENT REVOKED

Agent

History

Start date End date Type Value

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)

Filings

Filing Number Date Filed Type Effective Date

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