Name: | BOBROW EMPIRE STATE INVESTORS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 23 Mar 2004 (21 years ago) |
Date of dissolution: | 31 Aug 2021 |
Entity Number: | 3030506 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | C/O NORMAN BOBROW AND CO., INC, 488 MADISON AVENUE, 19TH FLOOR, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
BOBROW EMPIRE STATE INVESTORS, LLC | DOS Process Agent | C/O NORMAN BOBROW AND CO., INC, 488 MADISON AVENUE, 19TH FLOOR, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2016-03-03 | 2022-02-24 | Address | C/O NORMAN BOBROW AND CO., INC, 488 MADISON AVENUE, 19TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2014-03-06 | 2016-03-03 | Address | C/O NORMAN BOBROW, 331 MADISON AVE - 7TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2006-03-06 | 2014-03-06 | Address | 331 MADISON AVE_7TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2004-03-23 | 2006-03-06 | Address | 331 MADISON AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220224003669 | 2021-08-31 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-08-31 |
200309060435 | 2020-03-09 | BIENNIAL STATEMENT | 2020-03-01 |
180323006026 | 2018-03-23 | BIENNIAL STATEMENT | 2018-03-01 |
160303007175 | 2016-03-03 | BIENNIAL STATEMENT | 2016-03-01 |
140306006874 | 2014-03-06 | BIENNIAL STATEMENT | 2014-03-01 |
120424003035 | 2012-04-24 | BIENNIAL STATEMENT | 2012-03-01 |
100323002701 | 2010-03-23 | BIENNIAL STATEMENT | 2010-03-01 |
060306002235 | 2006-03-06 | BIENNIAL STATEMENT | 2006-03-01 |
040323000778 | 2004-03-23 | ARTICLES OF ORGANIZATION | 2004-03-23 |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State