Name: | 87-89 ELIZABETH STREET LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 14 Jan 2003 (22 years ago) |
Date of dissolution: | 29 Oct 2009 |
Entity Number: | 2856534 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | Delaware |
Address: | 128 MOTT ST, 704, NEW YORK, NY, United States, 10013 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C/O DR TUN | DOS Process Agent | 128 MOTT ST, 704, NEW YORK, NY, United States, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
2005-04-14 | 2007-01-03 | Address | C/O OLSHAN GRUNDMAN, 65 EAST 55TH ST, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2003-01-14 | 2005-04-14 | Address | WOLOSKY LLP, 505 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
091029000846 | 2009-10-29 | CERTIFICATE OF TERMINATION | 2009-10-29 |
070103002193 | 2007-01-03 | BIENNIAL STATEMENT | 2007-01-01 |
050414002296 | 2005-04-14 | BIENNIAL STATEMENT | 2005-01-01 |
030114000657 | 2003-01-14 | APPLICATION OF AUTHORITY | 2003-01-14 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State