Name: | 259 PURCHASE STREET LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 08 Apr 2005 (20 years ago) |
Entity Number: | 3188682 |
ZIP code: | 10016 |
County: | Westchester |
Place of Formation: | New York |
Address: | PLATTE, KLARSFELD & LEVINE LLP, 10 EAST 40TH STREET 46TH FLOOR, NEW YORK, NY, United States, 10016 |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
549300IDDLYCG38HPD69 | 3188682 | US-NY | GENERAL | ACTIVE | No data | |||||||||||||||||||
|
Legal | 7th Floor, 9 East 40th Street, New York, US-NY, US, 10016 |
Headquarters | C/O Barry J Jacobson, 290 Railroad Avenue, Greenwich, US-CT, US, 06830 |
Registration details
Registration Date | 2013-09-19 |
Last Update | 2023-08-04 |
Status | LAPSED |
Next Renewal | 2015-07-21 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | 3188682 |
Name | Role | Address |
---|---|---|
JEFFREY M. PLATTE, ESQ | DOS Process Agent | PLATTE, KLARSFELD & LEVINE LLP, 10 EAST 40TH STREET 46TH FLOOR, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2011-06-09 | 2021-03-08 | Address | WOHL, LOEWE, STETTNER, ETAL, 9 EAST 40TH STREET / 7TH FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2005-04-08 | 2011-06-09 | Address | WOHL, LOEWE, STETTNER, ETAL, 9 EAST 40TH STREET, 7TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210409060330 | 2021-04-09 | BIENNIAL STATEMENT | 2021-04-01 |
210308060866 | 2021-03-08 | BIENNIAL STATEMENT | 2019-04-01 |
131007002101 | 2013-10-07 | BIENNIAL STATEMENT | 2013-04-01 |
110609002253 | 2011-06-09 | BIENNIAL STATEMENT | 2011-04-01 |
070426002107 | 2007-04-26 | BIENNIAL STATEMENT | 2007-04-01 |
050815000682 | 2005-08-15 | AFFIDAVIT OF PUBLICATION | 2005-08-15 |
050815000681 | 2005-08-15 | AFFIDAVIT OF PUBLICATION | 2005-08-15 |
050408000362 | 2005-04-08 | ARTICLES OF ORGANIZATION | 2005-04-08 |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State