Name: | 476 E 80 LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 21 Oct 1996 (29 years ago) |
Date of dissolution: | 20 Oct 2021 |
Entity Number: | 2076661 |
ZIP code: | 10001 |
County: | Nassau |
Place of Formation: | New York |
Address: | 1261 BROADWAY, #812, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
C/O BUILDING EQUITY MGMT LLC | DOS Process Agent | 1261 BROADWAY, #812, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2020-10-01 | 2022-06-16 | Address | 1261 BROADWAY, #812, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2016-10-05 | 2020-10-01 | Address | C/O BRIAN REILLY, 1261 BROADWAY, 812, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2012-10-19 | 2016-10-05 | Address | C/O MICHAEL VINOCUR, 611 BROADWAY, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
2002-11-06 | 2012-10-19 | Address | C/O LARRY D. GOLDSTEIN, 144 EAST 44TH STREET, 5TH FLR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1996-10-21 | 2002-11-06 | Address | 400 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220616000514 | 2021-10-20 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-10-20 |
201001062276 | 2020-10-01 | BIENNIAL STATEMENT | 2020-10-01 |
181001006922 | 2018-10-01 | BIENNIAL STATEMENT | 2018-10-01 |
161005007442 | 2016-10-05 | BIENNIAL STATEMENT | 2016-10-01 |
121019006150 | 2012-10-19 | BIENNIAL STATEMENT | 2012-10-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State