Search icon

205 EAST 17TH STREET, LLC

Company Details

Name: 205 EAST 17TH STREET, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 11 Jan 2000 (25 years ago)
Date of dissolution: 08 May 2024
Entity Number: 2460398
ZIP code: 10022
County: Kings
Place of Formation: New York
Address: 477 MADISON AVE, 6TH FLOOR, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
C/O TAUBE MANAGEMENT DOS Process Agent 477 MADISON AVE, 6TH FLOOR, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2020-02-26 2024-05-20 Address 477 MADISON AVE, 6TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2019-12-17 2020-02-26 Address 477 MADISON AVENUE, 6 TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2012-08-22 2019-12-17 Address 655 THIRD AVE, 29TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2002-01-15 2012-08-22 Address 850 BRONX RIVER RD, YONKERS, NY, 10708, USA (Type of address: Service of Process)
2000-01-11 2002-01-15 Address 1062 EAST 43RD STREET, BROOKLYN, NY, 11210, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240520002706 2024-05-08 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-05-08
200226000138 2020-02-26 CERTIFICATE OF CHANGE 2020-02-26
191217060316 2019-12-17 BIENNIAL STATEMENT 2018-01-01
140314002332 2014-03-14 BIENNIAL STATEMENT 2014-01-01
120822002869 2012-08-22 BIENNIAL STATEMENT 2012-01-01
020115002082 2002-01-15 BIENNIAL STATEMENT 2002-01-01
000313000066 2000-03-13 AFFIDAVIT OF PUBLICATION 2000-03-13
000313000064 2000-03-13 AFFIDAVIT OF PUBLICATION 2000-03-13
000111001034 2000-01-11 ARTICLES OF ORGANIZATION 2000-01-11

Date of last update: 24 Feb 2025

Sources: New York Secretary of State