Search icon

221-223 E. 28TH ST., LLC

Company Details

Name: 221-223 E. 28TH ST., LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 Oct 1997 (27 years ago)
Entity Number: 2186230
ZIP code: 10016
County: New York
Place of Formation: New York
Address: C/O VINTAGE GROUP LLC, 44 East 32nd St 9th Flr, NEW YORK, NY, United States, 10016

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
ZGNAZD2VVMHWFGIDAS61 2186230 US-NY GENERAL ACTIVE No data

Addresses

Legal 8th Floor, 15 West 39th Street, New York, US-NY, US, 10018-3806
Headquarters 8th Floor, 15 West 39th Street, New York, US-NY, US, 10018-3806

Registration details

Registration Date 2012-11-22
Last Update 2023-08-04
Status LAPSED
Next Renewal 2013-11-22
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 2186230

DOS Process Agent

Name Role Address
221-223 E. 28TH ST., LLC DOS Process Agent C/O VINTAGE GROUP LLC, 44 East 32nd St 9th Flr, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2015-11-06 2023-10-02 Address C/O VINTAGE GROUP LLC, 381 PARK AVE SOUTH STE 1120, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2008-02-13 2015-11-06 Address C/O VINTAGE GROUP LLC, 15 W 39TH STREET, 8TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
1999-10-13 2008-02-13 Address 29 W 30TH ST, 4TH FL, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1997-10-02 1999-10-13 Address 49 W. 45TH STREET, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231002003578 2023-10-02 BIENNIAL STATEMENT 2023-10-01
220518000786 2022-05-18 BIENNIAL STATEMENT 2021-10-01
191002060194 2019-10-02 BIENNIAL STATEMENT 2019-10-01
171004006347 2017-10-04 BIENNIAL STATEMENT 2017-10-01
151106006334 2015-11-06 BIENNIAL STATEMENT 2015-10-01
131204002325 2013-12-04 BIENNIAL STATEMENT 2013-10-01
111025002391 2011-10-25 BIENNIAL STATEMENT 2011-10-01
091008002798 2009-10-08 BIENNIAL STATEMENT 2009-10-01
080213002093 2008-02-13 BIENNIAL STATEMENT 2007-10-01
031002002150 2003-10-02 BIENNIAL STATEMENT 2003-10-01

Date of last update: 21 Jan 2025

Sources: New York Secretary of State