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