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