Name: | 209 EAST 48TH STREET LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 25 Jul 1995 (30 years ago) |
Date of dissolution: | 24 Jul 2019 |
Entity Number: | 1942234 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 767 3RD AVE, 5TH FLOOR, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
C/O SAGE REALTY CORPORATION | DOS Process Agent | 767 3RD AVE, 5TH FLOOR, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
SAGE REALTY CORPORATION | Agent | 777 THIRD AVENUE, NEW YORK, NY, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2017-03-17 | 2019-07-10 | Address | 767 3RD AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2013-08-07 | 2017-03-17 | Address | 7167 3RD AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1997-07-29 | 2013-08-07 | Address | 777 THIRD AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1997-03-24 | 1997-07-29 | Address | 777 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1995-07-25 | 1997-03-24 | Address | 1585 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Registered Agent) |
1995-07-25 | 1997-03-24 | Address | & MENDELSOHN LLP, 1585 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190724000457 | 2019-07-24 | ARTICLES OF DISSOLUTION | 2019-07-24 |
190710060351 | 2019-07-10 | BIENNIAL STATEMENT | 2019-07-01 |
170705006350 | 2017-07-05 | BIENNIAL STATEMENT | 2017-07-01 |
170317006264 | 2017-03-17 | BIENNIAL STATEMENT | 2015-07-01 |
130807002065 | 2013-08-07 | BIENNIAL STATEMENT | 2013-07-01 |
110808002154 | 2011-08-08 | BIENNIAL STATEMENT | 2011-07-01 |
090727002832 | 2009-07-27 | BIENNIAL STATEMENT | 2009-07-01 |
070731002899 | 2007-07-31 | BIENNIAL STATEMENT | 2007-07-01 |
050721002070 | 2005-07-21 | BIENNIAL STATEMENT | 2005-07-01 |
030722002068 | 2003-07-22 | BIENNIAL STATEMENT | 2003-07-01 |
Date of last update: 25 Feb 2025
Sources: New York Secretary of State