Search icon

208 EAST 58TH STREET LLC

Company Details

Name: 208 EAST 58TH STREET LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 Feb 2004 (21 years ago)
Entity Number: 3013801
ZIP code: 33609
County: New York
Place of Formation: New York
Address: 5600 MARINER ST, STE 200, TAMPA, FL, United States, 33609

DOS Process Agent

Name Role Address
208 EAST 58TH STREET LLC DOS Process Agent 5600 MARINER ST, STE 200, TAMPA, FL, United States, 33609

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

Start date End date Type Value
2012-04-05 2023-04-27 Address 5600 MARINER ST, STE 200, TAMPA, FL, 33609, USA (Type of address: Service of Process)
2008-07-31 2012-04-05 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2008-07-31 2023-04-27 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2008-03-03 2008-07-31 Address 5600 MARIMER STREET, SUITE 227, TAMPA, FL, 33609, USA (Type of address: Service of Process)
2007-11-14 2008-07-31 Address 225 BROADWAY 8TH FL., NEW YORK, NY, 10007, USA (Type of address: Registered Agent)
2007-11-14 2008-03-03 Address 225 BROADWAY 8TH FL., NEW YORK, NY, 10007, USA (Type of address: Service of Process)
2006-11-02 2007-11-14 Address C/O STAMATAKIS & THAIJI, PL, 2701 N. ROCLY POINT DR STE 525, TAMPA, FL, 33607, USA (Type of address: Service of Process)
2006-11-02 2007-11-14 Address 77 EAST JOHN ST., HICKSVILLE, NY, 11801, USA (Type of address: Registered Agent)
2004-02-17 2006-11-02 Address 40 WALL STREET 55TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230427002254 2023-04-27 BIENNIAL STATEMENT 2022-02-01
201214061082 2020-12-14 BIENNIAL STATEMENT 2020-02-01
201214060315 2020-12-14 BIENNIAL STATEMENT 2020-02-01
150217002042 2015-02-17 BIENNIAL STATEMENT 2014-02-01
120405002220 2012-04-05 BIENNIAL STATEMENT 2012-02-01
100330002098 2010-03-30 BIENNIAL STATEMENT 2010-02-01
080731000785 2008-07-31 CERTIFICATE OF CHANGE 2008-07-31
080303002738 2008-03-03 BIENNIAL STATEMENT 2008-02-01
080115001013 2008-01-15 CERTIFICATE OF PUBLICATION 2008-01-15
071114000182 2007-11-14 CERTIFICATE OF CHANGE 2007-11-14

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1701654 Americans with Disabilities Act - Other 2017-03-06 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2017-03-06
Termination Date 2017-11-13
Date Issue Joined 2017-08-04
Pretrial Conference Date 2017-08-23
Section 1213
Sub Section 2
Status Terminated

Parties

Name O'ROURKE
Role Plaintiff
Name 208 EAST 58TH STREET LLC
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State