Search icon

58-60 READE STREET LLC

Company Details

Name: 58-60 READE STREET LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 28 Feb 2000 (25 years ago)
Date of dissolution: 19 Dec 2014
Entity Number: 2478824
ZIP code: 10005
County: Suffolk
Place of Formation: New York
Address: 40 WALL ST / 24TH FL, NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 40 WALL ST / 24TH FL, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2006-03-20 2006-03-21 Address ATT: PATRICK MCCORMICK, ESQ., 90 MERRICK AVENUE, EAST MEADOW, NY, 11554, USA (Type of address: Service of Process)
2004-03-08 2006-03-20 Address 40 WALL ST, 59TH FL, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2000-03-03 2004-03-08 Address 10 OLD ORCHARD ROAD, SOUTH HAMPTON, NY, 11968, 1502, USA (Type of address: Service of Process)
2000-02-28 2000-03-03 Address 10 OLD ORCHARD ROAD, SOUTH HAMPTON, NY, 11968, 1502, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
141219000066 2014-12-19 ARTICLES OF DISSOLUTION 2014-12-19
060321002133 2006-03-21 BIENNIAL STATEMENT 2006-02-01
060320000765 2006-03-20 CERTIFICATE OF CHANGE 2006-03-20
040308002138 2004-03-08 BIENNIAL STATEMENT 2004-02-01
000303000701 2000-03-03 CERTIFICATE OF CHANGE 2000-03-03
000228000819 2000-02-28 ARTICLES OF ORGANIZATION 2000-02-28

Date of last update: 20 Jan 2025

Sources: New York Secretary of State