Search icon

87 E. 3RD REALTY LLC

Company Details

Name: 87 E. 3RD REALTY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 31 Dec 1997 (27 years ago)
Entity Number: 2212998
ZIP code: 10016
County: New York
Place of Formation: New York
Address: C/O VINTAGE GROUP, 44 East 32nd Street 9th Flr, NEWYORK, NY, United States, 10016

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
2MMGM3TGXUZ0PL2M2F41 2212998 US-NY GENERAL ACTIVE No data

Addresses

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

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 2212998

DOS Process Agent

Name Role Address
87 EAST 3RD REALTY LLC DOS Process Agent C/O VINTAGE GROUP, 44 East 32nd Street 9th Flr, NEWYORK, NY, United States, 10016

History

Start date End date Type Value
2021-04-21 2023-12-01 Address C/O VINTAGE GROUP, 381 PARK AVE SOUTH RM 1120, NEWYORK, NY, 10016, USA (Type of address: Service of Process)
2014-02-24 2021-04-21 Address VINTAGE GROUP LLC, 15 W 39TH ST, 8TH FL, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2008-02-13 2014-02-24 Address VINTAGE GROUP LLC, 15 W 39TH STREET, 8TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2003-11-26 2008-02-13 Address VINTAGE GROUP LLC, 29 WEST 30TH ST, 4TH FL, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1999-12-10 2003-11-26 Address VINTAGE REAL ESTATE SERVICES, 29 W 30TH ST 4TH FL, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1997-12-31 1999-12-10 Address 49 WEST 45TH ST. 12TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231201039066 2023-12-01 BIENNIAL STATEMENT 2023-12-01
220518000538 2022-05-18 BIENNIAL STATEMENT 2021-12-01
210421060179 2021-04-21 BIENNIAL STATEMENT 2019-12-01
140224002624 2014-02-24 BIENNIAL STATEMENT 2013-12-01
120117003066 2012-01-17 BIENNIAL STATEMENT 2011-12-01
091214002327 2009-12-14 BIENNIAL STATEMENT 2009-12-01
080213002094 2008-02-13 BIENNIAL STATEMENT 2007-12-01
050325000652 2005-03-25 CERTIFICATE OF AMENDMENT 2005-03-25
031126002387 2003-11-26 BIENNIAL STATEMENT 2003-12-01
011228002082 2001-12-28 BIENNIAL STATEMENT 2001-12-01

Date of last update: 21 Jan 2025

Sources: New York Secretary of State