Search icon

209 EAST 48TH STREET LLC

Company Details

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

DOS Process Agent

Name Role Address
C/O SAGE REALTY CORPORATION DOS Process Agent 767 3RD AVE, 5TH FLOOR, NEW YORK, NY, United States, 10017

Agent

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

History

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)

Filings

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