Search icon

THREE ON THIRD LLC

Company Details

Name: THREE ON THIRD LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 25 Oct 2002 (22 years ago)
Entity Number: 2827212
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 560 Lexington Avenue, 6th Floor, New York, NY, United States, 10022

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
254900NMME08JCKULB19 2827212 US-NY GENERAL ACTIVE No data

Addresses

Legal C/O M. JAMES SPITZER, JR., HOLLAND & KNIGHT LLP, 31 WEST 52ND STREET, New York, US-NY, US, 10019
Headquarters 31 WEST 52ND STREET, New York, US-NY, US, 10019

Registration details

Registration Date 2020-01-28
Last Update 2022-03-15
Status LAPSED
Next Renewal 2021-01-28
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 2827212

DOS Process Agent

Name Role Address
GOLDFARB & FLEECE LLP – ATTN: ROBERT ZIMMERMAN DOS Process Agent 560 Lexington Avenue, 6th Floor, New York, NY, United States, 10022

History

Start date End date Type Value
2010-11-29 2024-03-28 Address HOLLAND & KNIGHT LLP, 31 WEST 52ND STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2007-10-23 2010-11-29 Address HOLLAND & KNIGHT LLP, 195 BROADWAY, 23RD FLOOR, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
2007-10-22 2007-10-23 Address ATTN: M. JAMES SPITZER, JR., 195 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
2002-10-25 2007-10-22 Address 88 UNIVERSITY PLACE, NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240328000627 2024-03-28 BIENNIAL STATEMENT 2024-03-28
201013060181 2020-10-13 BIENNIAL STATEMENT 2020-10-01
181018006256 2018-10-18 BIENNIAL STATEMENT 2018-10-01
161005006345 2016-10-05 BIENNIAL STATEMENT 2016-10-01
141009006885 2014-10-09 BIENNIAL STATEMENT 2014-10-01
130304002134 2013-03-04 BIENNIAL STATEMENT 2012-10-01
101129002107 2010-11-29 BIENNIAL STATEMENT 2010-10-01
081006002256 2008-10-06 BIENNIAL STATEMENT 2008-10-01
080110000968 2008-01-10 CERTIFICATE OF PUBLICATION 2008-01-10
071023002677 2007-10-23 BIENNIAL STATEMENT 2006-10-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2011-03-13 No data EAST 3 STREET, FROM STREET 2 AVENUE TO STREET BOWERY No data Street Construction Inspections: Post-Audit Department of Transportation Redone by another permittee
2007-02-20 No data BOWERY, FROM STREET BOND STREET TO STREET EAST 3 STREET No data Street Construction Inspections: Active Department of Transportation No data
2007-01-30 No data EAST 3 STREET, FROM STREET 2 AVENUE TO STREET BOWERY No data Street Construction Inspections: Active Department of Transportation No data
2007-01-30 No data BOWERY, FROM STREET BOND STREET TO STREET EAST 3 STREET No data Street Construction Inspections: Active Department of Transportation No data
2007-01-11 No data EAST 3 STREET, FROM STREET 2 AVENUE TO STREET BOWERY No data Street Construction Inspections: Active Department of Transportation sidewalk closed.
2007-01-06 No data EAST 3 STREET, FROM STREET 2 AVENUE TO STREET BOWERY No data Street Construction Inspections: Active Department of Transportation crossing s/w
2007-01-06 No data BOWERY, FROM STREET BOND STREET TO STREET EAST 3 STREET No data Street Construction Inspections: Active Department of Transportation s/w bldg pavement
2006-12-16 No data BOWERY, FROM STREET BOND STREET TO STREET EAST 3 STREET No data Street Construction Inspections: Active Department of Transportation s/w
2006-12-16 No data EAST 3 STREET, FROM STREET 2 AVENUE TO STREET BOWERY No data Street Construction Inspections: Pick-Up Department of Transportation s/w stip
2006-12-16 No data EAST 3 STREET, FROM STREET 2 AVENUE TO STREET BOWERY No data Street Construction Inspections: Active Department of Transportation maintain fence

Date of last update: 23 Feb 2025

Sources: New York Secretary of State