Name: | 10 EAST 53RD STREET MANAGEMENT LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 18 Feb 2005 (20 years ago) |
Date of dissolution: | 13 Feb 2015 |
Entity Number: | 3166707 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 10 E 53RD STREET, 37TH FLOOR, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 10 E 53RD STREET, 37TH FLOOR, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2007-09-19 | 2009-02-03 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2005-02-18 | 2007-09-19 | Address | 10 EAST 53RD STREET, 37TH FL., NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150213000500 | 2015-02-13 | ARTICLES OF DISSOLUTION | 2015-02-13 |
130313002404 | 2013-03-13 | BIENNIAL STATEMENT | 2013-02-01 |
110217002507 | 2011-02-17 | BIENNIAL STATEMENT | 2011-02-01 |
090203002150 | 2009-02-03 | BIENNIAL STATEMENT | 2009-02-01 |
070919000052 | 2007-09-19 | CERTIFICATE OF CHANGE | 2007-09-19 |
070126002082 | 2007-01-26 | BIENNIAL STATEMENT | 2007-02-01 |
051228000467 | 2005-12-28 | AFFIDAVIT OF PUBLICATION | 2005-12-28 |
051228000464 | 2005-12-28 | AFFIDAVIT OF PUBLICATION | 2005-12-28 |
050218000829 | 2005-02-18 | ARTICLES OF ORGANIZATION | 2005-02-18 |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State