-
Home Page
›
-
Counties
›
-
New York
›
-
10016
›
-
201-209 E. 33RD ST. LLC
Company Details
Name: |
201-209 E. 33RD ST. LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Inactive
|
Date of registration: |
27 Jan 1998 (27 years ago)
|
Date of dissolution: |
12 Mar 2014 |
Entity Number: |
2222050 |
ZIP code: |
10016
|
County: |
New York |
Place of Formation: |
New York |
Address: |
211 EAST 38TH ST, NEW YORK, NY, United States, 10016 |
DOS Process Agent
Name |
Role |
Address |
THE LLC
|
DOS Process Agent
|
211 EAST 38TH ST, NEW YORK, NY, United States, 10016
|
History
Start date |
End date |
Type |
Value |
1998-01-27
|
2002-10-08
|
Address
|
152 WEST 57TH STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
140312000096
|
2014-03-12
|
ARTICLES OF DISSOLUTION
|
2014-03-12
|
120214002074
|
2012-02-14
|
BIENNIAL STATEMENT
|
2012-01-01
|
100721002399
|
2010-07-21
|
BIENNIAL STATEMENT
|
2010-01-01
|
080114002103
|
2008-01-14
|
BIENNIAL STATEMENT
|
2008-01-01
|
060103002742
|
2006-01-03
|
BIENNIAL STATEMENT
|
2006-01-01
|
040105002455
|
2004-01-05
|
BIENNIAL STATEMENT
|
2004-01-01
|
021008002139
|
2002-10-08
|
BIENNIAL STATEMENT
|
2002-01-01
|
980706000502
|
1998-07-06
|
AFFIDAVIT OF PUBLICATION
|
1998-07-06
|
980706000501
|
1998-07-06
|
AFFIDAVIT OF PUBLICATION
|
1998-07-06
|
980127000704
|
1998-01-27
|
CERTIFICATE OF CONVERSION
|
1998-01-27
|
Date of last update: 21 Jan 2025
Sources:
New York Secretary of State