Search icon

210 EAST 49TH STREET LLC

Company Details

Name: 210 EAST 49TH 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: 07 Jul 2022
Entity Number: 1942238
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 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

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

History

Start date End date Type Value
2019-07-10 2022-07-07 Address 767 3RD AVE, 5TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
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)
1997-03-24 2022-07-07 Address 777 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
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 1585 BROADWAY, ATTN: HERBERT T. WEINSTEIN ESQ, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220707001020 2022-07-07 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-07-07
210701000436 2021-07-01 BIENNIAL STATEMENT 2021-07-01
190710060362 2019-07-10 BIENNIAL STATEMENT 2019-07-01
170705006343 2017-07-05 BIENNIAL STATEMENT 2017-07-01
170317006265 2017-03-17 BIENNIAL STATEMENT 2015-07-01
130807002064 2013-08-07 BIENNIAL STATEMENT 2013-07-01
110808002602 2011-08-08 BIENNIAL STATEMENT 2011-07-01
090727002675 2009-07-27 BIENNIAL STATEMENT 2009-07-01
070731002898 2007-07-31 BIENNIAL STATEMENT 2007-07-01
050721002015 2005-07-21 BIENNIAL STATEMENT 2005-07-01

Date of last update: 25 Feb 2025

Sources: New York Secretary of State