Search icon

ERJ REALTY LLC

Company Details

Name: ERJ REALTY LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 14 Jan 2003 (22 years ago)
Date of dissolution: 06 Feb 2014
Entity Number: 2856720
ZIP code: 10016
County: New York
Place of Formation: Delaware
Address: 45 PARK AVENUE #906, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 45 PARK AVENUE #906, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2013-01-29 2014-02-06 Address 37 EAST 28TH ST, SUITE 600, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2011-03-03 2013-01-29 Address 37 EAST 28TH ST / SUITE 600, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2006-12-27 2011-03-03 Address 164 WEST 25TH ST, 5TH FL, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2003-01-14 2006-12-27 Address 37 EAST 28TH ST STE 206, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140206000620 2014-02-06 SURRENDER OF AUTHORITY 2014-02-06
130129002094 2013-01-29 BIENNIAL STATEMENT 2013-01-01
110303002005 2011-03-03 BIENNIAL STATEMENT 2011-01-01
081230002161 2008-12-30 BIENNIAL STATEMENT 2009-01-01
061227002141 2006-12-27 BIENNIAL STATEMENT 2007-01-01
061026000681 2006-10-26 CERTIFICATE OF PUBLICATION 2006-10-26
050107002603 2005-01-07 BIENNIAL STATEMENT 2005-01-01
030114000893 2003-01-14 APPLICATION OF AUTHORITY 2003-01-14

Date of last update: 19 Jan 2025

Sources: New York Secretary of State