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