Search icon

435 EAST REALTY COMPANY LLC

Company Details

Name: 435 EAST REALTY COMPANY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 04 Jan 2002 (23 years ago)
Date of dissolution: 22 Jun 2016
Entity Number: 2715127
ZIP code: 07024
County: Broome
Place of Formation: New York
Address: 100 OLD PALISADE RD, APT PL2, FORT LEE, NJ, United States, 07024

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 100 OLD PALISADE RD, APT PL2, FORT LEE, NJ, United States, 07024

History

Start date End date Type Value
2011-01-14 2013-04-29 Address 100 OLD PALISADE ROAD APT. PL2, FORT LEE, NJ, 07024, USA (Type of address: Service of Process)
2008-05-08 2011-01-14 Address 100 OLD PALISADES ROAD, FORT LEE, NJ, 07024, USA (Type of address: Service of Process)
2006-03-16 2008-05-08 Address 100 OLD PALISADE ROAD, FORT LEE, NEW TENAFLY, NJ, 07024, USA (Type of address: Service of Process)
2003-01-16 2006-03-16 Address 55 BERKELEY DRIVE, TENAFLY, NJ, 07670, USA (Type of address: Service of Process)
2002-01-04 2003-01-16 Address 20 HAWLEY STREET, EAST TOWER-THIRD FLOOR, BINGHAMTON, NY, 13901, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160622000687 2016-06-22 ARTICLES OF DISSOLUTION 2016-06-22
140220006053 2014-02-20 BIENNIAL STATEMENT 2014-01-01
130429002509 2013-04-29 BIENNIAL STATEMENT 2012-01-01
110114000457 2011-01-14 CERTIFICATE OF CHANGE 2011-01-14
080508001315 2008-05-08 CERTIFICATE OF CHANGE 2008-05-08
060316000315 2006-03-16 CERTIFICATE OF CHANGE 2006-03-16
040109002350 2004-01-09 BIENNIAL STATEMENT 2004-01-01
030116000351 2003-01-16 CERTIFICATE OF CHANGE 2003-01-16
021016000382 2002-10-16 AFFIDAVIT OF PUBLICATION 2002-10-16
021016000378 2002-10-16 AFFIDAVIT OF PUBLICATION 2002-10-16

Date of last update: 12 Mar 2025

Sources: New York Secretary of State