Name: | 1982 EAST, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 13 May 2002 (23 years ago) |
Date of dissolution: | 06 Dec 2013 |
Entity Number: | 2766061 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 115 WEST 29TH ST, #801, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 115 WEST 29TH ST, #801, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2010-06-09 | 2012-08-07 | Address | 115 W 29TH ST #801, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2006-05-01 | 2010-06-09 | Address | 115 W 29TH ST, 801, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2002-05-13 | 2006-05-01 | Address | 124 EAST 40TH STREET, SUITE 603, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131206001038 | 2013-12-06 | ARTICLES OF DISSOLUTION | 2013-12-06 |
120807002486 | 2012-08-07 | BIENNIAL STATEMENT | 2012-05-01 |
100609003047 | 2010-06-09 | BIENNIAL STATEMENT | 2010-05-01 |
080508002231 | 2008-05-08 | BIENNIAL STATEMENT | 2008-05-01 |
060501002253 | 2006-05-01 | BIENNIAL STATEMENT | 2006-05-01 |
040527002289 | 2004-05-27 | BIENNIAL STATEMENT | 2004-05-01 |
021211000115 | 2002-12-11 | AFFIDAVIT OF PUBLICATION | 2002-12-11 |
021211000111 | 2002-12-11 | AFFIDAVIT OF PUBLICATION | 2002-12-11 |
020513000001 | 2002-05-13 | ARTICLES OF ORGANIZATION | 2002-05-13 |
Date of last update: 06 Feb 2025
Sources: New York Secretary of State