Search icon

JOHN STREET LEASEHOLD LLC

Company Details

Name: JOHN STREET LEASEHOLD LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 30 Dec 1994 (30 years ago)
Date of dissolution: 30 Dec 2020
Entity Number: 1880561
ZIP code: 10017
County: New York
Place of Formation: New York
Address: SAGE REALTY CORPORATION, 767 3RD AVE, NEW YORK, NY, United States, 10017

Agent

Name Role Address
SAGE REALTY CORPORATION Agent 777 THIRD AVENUE, NEW YORK, NY, 10017

DOS Process Agent

Name Role Address
JOHN STREET LEASEHOLD LLC DOS Process Agent SAGE REALTY CORPORATION, 767 3RD AVE, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
1997-07-22 2018-12-13 Address SAGE REALTY CORPORATION, 777 3RD AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1997-03-24 1997-07-22 Address 777 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1994-12-30 1997-03-24 Address ROSE GOETZ & MENDELSOHN, 1585 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Registered Agent)
1994-12-30 1997-03-24 Address 1585 BROADWAY ATTENTION:, HERBERT T. WEINSTEIN, ESQ., NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201230000515 2020-12-30 CERTIFICATE OF MERGER 2020-12-30
201209060827 2020-12-09 BIENNIAL STATEMENT 2020-12-01
181213006337 2018-12-13 BIENNIAL STATEMENT 2018-12-01
161205008272 2016-12-05 BIENNIAL STATEMENT 2016-12-01
150918006101 2015-09-18 BIENNIAL STATEMENT 2014-12-01
130205002410 2013-02-05 BIENNIAL STATEMENT 2012-12-01
110110002311 2011-01-10 BIENNIAL STATEMENT 2010-12-01
090219002496 2009-02-19 BIENNIAL STATEMENT 2008-12-01
070103002128 2007-01-03 BIENNIAL STATEMENT 2006-12-01
041231002581 2004-12-31 BIENNIAL STATEMENT 2004-12-01

Date of last update: 25 Feb 2025

Sources: New York Secretary of State