Name: | 17-19 BLEECKER STREET LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 12 Jan 1996 (29 years ago) |
Date of dissolution: | 02 Jun 2011 |
Entity Number: | 1989854 |
ZIP code: | 10003 |
County: | New York |
Place of Formation: | New York |
Address: | 111 E 14TH ST PMB 39J, NEW YORK, NY, United States, 10003 |
Name | Role | Address |
---|---|---|
C/O REAL REAL ESTATE LLC | DOS Process Agent | 111 E 14TH ST PMB 39J, NEW YORK, NY, United States, 10003 |
Start date | End date | Type | Value |
---|---|---|---|
2001-12-21 | 2008-01-14 | Address | 111 E 14TH ST PMB 39J, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
1996-01-12 | 2001-12-21 | Address | 111 EAST 14TH STREET, SUITE 395, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110602000506 | 2011-06-02 | ARTICLES OF DISSOLUTION | 2011-06-02 |
100128002669 | 2010-01-28 | BIENNIAL STATEMENT | 2010-01-01 |
080114002731 | 2008-01-14 | BIENNIAL STATEMENT | 2008-01-01 |
060119002536 | 2006-01-19 | BIENNIAL STATEMENT | 2006-01-01 |
041118002365 | 2004-11-18 | BIENNIAL STATEMENT | 2004-01-01 |
011221002144 | 2001-12-21 | BIENNIAL STATEMENT | 2002-01-01 |
000211002076 | 2000-02-11 | BIENNIAL STATEMENT | 2000-01-01 |
981007002188 | 1998-10-07 | BIENNIAL STATEMENT | 1998-01-01 |
960426000597 | 1996-04-26 | AFFIDAVIT OF PUBLICATION | 1996-04-26 |
960426000595 | 1996-04-26 | AFFIDAVIT OF PUBLICATION | 1996-04-26 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State