Detail by Officer/Registered Agent Name
Foreign Limited Liability Company
LENDLEASE TOWERS LLC
Filing Information
M18000008633
82-2523620
09/19/2018
DE
INACTIVE
LC WITHDRAWAL
11/06/2019
NONE
Principal Address
Changed: 03/23/2019
200 Park Avenue
9th Floor
New York, NY 10166
9th Floor
New York, NY 10166
Changed: 03/23/2019
Mailing Address
Changed: 03/23/2019
200 Park Avenue
9th Floor
NEW YORK, NY 10166
9th Floor
NEW YORK, NY 10166
Changed: 03/23/2019
Registered Agent Name & Address
C T CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324
PLANTATION, FL 33324
Authorized Person(s) Detail
Name & Address
Title Manager
Clavel, Alex
Title Manager
Gauci, Andrew
Title Manager
Himler, Teddy
Title Manager
Lendlease (US) Infrastructure LLC
Title Manager
Macheras, Yannis
Title Manager
Miyakawa, Junichi
Title Manager
Walsh, Paul
Title Manager
Clavel, Alex
200 Park Avenue
9th Floor
New York, NY 10166
9th Floor
New York, NY 10166
Title Manager
Gauci, Andrew
200 Park Avenue
9th Floor
New York, NY 10166
9th Floor
New York, NY 10166
Title Manager
Himler, Teddy
200 Park Avenue
9th Floor
New York, NY 10166
9th Floor
New York, NY 10166
Title Manager
Lendlease (US) Infrastructure LLC
200 Park Avenue
9th Floor
New York, NY 10166
9th Floor
New York, NY 10166
Title Manager
Macheras, Yannis
20 City Square
2nd Floor
Boston, MA 02129
2nd Floor
Boston, MA 02129
Title Manager
Miyakawa, Junichi
200 Park Avenue
9th Floor
New York, NY 10166
9th Floor
New York, NY 10166
Title Manager
Walsh, Paul
200 Park Avenue
9th Floor
New York, NY 10166
9th Floor
New York, NY 10166
Annual Reports
Report Year | Filed Date |
2019 | 03/23/2019 |
Document Images
11/06/2019 -- LC Withdrawal | View image in PDF format |
03/23/2019 -- ANNUAL REPORT | View image in PDF format |
09/19/2018 -- Foreign Limited | View image in PDF format |