Name: | E&E APARTMENTS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 16 Mar 1999 (26 years ago) |
Entity Number: | 2356903 |
ZIP code: | 10004 |
County: | New York |
Place of Formation: | New York |
Address: | 60 BROAD ST SUITE 3503, NEW YORK, NY, United States, 10004 |
Name | Role | Address |
---|---|---|
SHIMON ECKSTEIN | DOS Process Agent | 60 BROAD ST SUITE 3503, NEW YORK, NY, United States, 10004 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-10 | 2024-09-16 | Address | 60 BROAD ST SUITE 3503, NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
2012-12-17 | 2024-09-10 | Address | 60 BROAD ST SUITE 3503, NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
1999-03-16 | 2012-12-17 | Address | 55 FIFTH AVENUE, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240916000853 | 2024-09-13 | CERTIFICATE OF AMENDMENT | 2024-09-13 |
240910003905 | 2024-09-10 | BIENNIAL STATEMENT | 2024-09-10 |
210303060302 | 2021-03-03 | BIENNIAL STATEMENT | 2021-03-01 |
170308006021 | 2017-03-08 | BIENNIAL STATEMENT | 2017-03-01 |
150309006353 | 2015-03-09 | BIENNIAL STATEMENT | 2015-03-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State