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