Search icon

52 BOND STREET LLC

Company Details

Name: 52 BOND STREET LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 14 Oct 1998 (27 years ago)
Date of dissolution: 10 Jun 2024
Entity Number: 2306429
ZIP code: 10012
County: New York
Place of Formation: New York
Address: 52 BOND ST, APT 5, NEW YORK, NY, United States, 10012

DOS Process Agent

Name Role Address
JOSEPH BACHMAN DOS Process Agent 52 BOND ST, APT 5, NEW YORK, NY, United States, 10012

History

Start date End date Type Value
2007-11-20 2024-06-11 Address 52 BOND ST, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2000-10-18 2007-11-20 Address ROBIN GAYNES, POB 1258, COOPER STATION, NY, 10276, USA (Type of address: Service of Process)
1998-10-14 2000-10-18 Address 100 PARK AVENUE, 12TH FL., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240611003660 2024-06-10 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-06-10
221001000633 2022-10-01 BIENNIAL STATEMENT 2022-10-01
141020006553 2014-10-20 BIENNIAL STATEMENT 2014-10-01
121010006805 2012-10-10 BIENNIAL STATEMENT 2012-10-01
101020002253 2010-10-20 BIENNIAL STATEMENT 2010-10-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State