Search icon

353 EAST 19TH STREET LLC

Company Details

Name: 353 EAST 19TH STREET LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 20 Jan 2000 (25 years ago)
Date of dissolution: 17 Aug 2015
Entity Number: 2463979
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2009-09-21 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2009-09-21 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2008-01-30 2009-09-21 Address 32 UNION SQ, STE 1100, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2002-04-08 2008-01-30 Address 353 EAST 19TH ST, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2000-01-20 2002-04-08 Address 655 THIRD AVENUE, ATTENTION: STUART S. BALL, ESQ, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-30535 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-30534 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
150817000718 2015-08-17 ARTICLES OF DISSOLUTION 2015-08-17
140102006324 2014-01-02 BIENNIAL STATEMENT 2014-01-01
130528006099 2013-05-28 BIENNIAL STATEMENT 2012-01-01
090921000148 2009-09-21 CERTIFICATE OF CHANGE 2009-09-21
080130002867 2008-01-30 BIENNIAL STATEMENT 2008-01-01
040123002485 2004-01-23 BIENNIAL STATEMENT 2004-01-01
020408002196 2002-04-08 BIENNIAL STATEMENT 2002-01-01
000120000810 2000-01-20 ARTICLES OF ORGANIZATION 2000-01-20

Date of last update: 20 Jan 2025

Sources: New York Secretary of State