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