Search icon

525, LLC

Company Details

Name: 525, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 02 Apr 2002 (23 years ago)
Date of dissolution: 05 Apr 2017
Entity Number: 2750228
ZIP code: 10013
County: New York
Place of Formation: New York
Address: C/O EPIC LLC, 15 WATTS STREET, 5TH FLOOR, NEW YORK, NY, United States, 10013

Agent

Name Role Address
LINDA PLOTNICKI, ESQ., C/O KAUFMAN FRIEDMAN Agent PLOTNICKI & GRUN, LLP, 300 EAST 42ND STREET, NEW YORK, NY, 10017

DOS Process Agent

Name Role Address
525, LLC DOS Process Agent C/O EPIC LLC, 15 WATTS STREET, 5TH FLOOR, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2012-07-26 2017-01-12 Address EPIC LLC, 99 HUDSON ST STE 800, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2002-04-02 2012-07-26 Address 6TH FLOOR, 12 EAST 44TH STREET, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170405000377 2017-04-05 CERTIFICATE OF MERGER 2017-04-05
170112006089 2017-01-12 BIENNIAL STATEMENT 2016-04-01
120726002011 2012-07-26 BIENNIAL STATEMENT 2012-04-01
100624002503 2010-06-24 BIENNIAL STATEMENT 2010-04-01
080402002333 2008-04-02 BIENNIAL STATEMENT 2008-04-01
060427002602 2006-04-27 BIENNIAL STATEMENT 2006-04-01
040419002331 2004-04-19 BIENNIAL STATEMENT 2004-04-01
020826001016 2002-08-26 AFFIDAVIT OF PUBLICATION 2002-08-26
020826001015 2002-08-26 AFFIDAVIT OF PUBLICATION 2002-08-26
020402000758 2002-04-02 ARTICLES OF ORGANIZATION 2002-04-02

Date of last update: 19 Jan 2025

Sources: New York Secretary of State