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