Search icon

280 BLEECKER STREET, L.L.C.

Company Details

Name: 280 BLEECKER STREET, L.L.C.
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 22 May 2003 (22 years ago)
Date of dissolution: 27 Dec 2021
Entity Number: 2909865
ZIP code: 10016
County: New York
Place of Formation: New York
Address: C/O ECR REALTY CORP, 44 EAST 32ND STREET 9TH FLOOR, NEW YORK, NY, United States, 10016

Agent

Name Role Address
ECR REALTY CORP. Agent 6 E. 39TH STREET SUITE 302, NEW YORK, NY, 10016

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent C/O ECR REALTY CORP, 44 EAST 32ND STREET 9TH FLOOR, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2016-03-30 2022-06-29 Address C/O ECR REALTY CORP, 44 EAST 32ND STREET 9TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2009-04-27 2016-03-30 Address 123 5TH AVENUE, 3RD FLR, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2003-05-22 2022-06-29 Address 6 E. 39TH STREET SUITE 302, NEW YORK, NY, 10016, USA (Type of address: Registered Agent)
2003-05-22 2009-04-27 Address 186 GREGORY AVENUE, WEST ORANGE, NJ, 07052, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220629000049 2021-12-27 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-12-27
160330002015 2016-03-30 BIENNIAL STATEMENT 2015-05-01
090427002187 2009-04-27 BIENNIAL STATEMENT 2009-05-01
070511002280 2007-05-11 BIENNIAL STATEMENT 2007-05-01
070416000155 2007-04-16 CERTIFICATE OF PUBLICATION 2007-04-16
050428002017 2005-04-28 BIENNIAL STATEMENT 2005-05-01
030522000013 2003-05-22 ARTICLES OF ORGANIZATION 2003-05-22

Date of last update: 05 Feb 2025

Sources: New York Secretary of State