Search icon

BOBROW EMPIRE STATE INVESTORS, LLC

Company Details

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

DOS Process Agent

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

History

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)

Filings

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