Name: | ERT EAST HAMPTON RETAIL, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 18 Apr 2005 (20 years ago) |
Entity Number: | 3192368 |
ZIP code: | 10017 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 125 Park Avenue, 12th Floor, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
C/O GOLDBERG WEPRIN FINKEL GOLDSTEIN LLP | DOS Process Agent | 125 Park Avenue, 12th Floor, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-27 | 2025-04-01 | Address | 125 Park Avenue, 12th Floor, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2013-04-30 | 2023-09-27 | Address | NETA-LI GOTTLIEV, 11 WEST 42ND ST 14TH FLR, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2009-04-10 | 2013-04-30 | Address | C/O MAURICE KASSIMIR & ASSOC, 1065 AVE OF THE AMERICAS FL10, NY, NY, 10018, USA (Type of address: Service of Process) |
2007-04-13 | 2009-04-10 | Address | C/O SPIELMAN & KASSIMIR PC, 1065 AVE OF THE AMERICAS FL10, NY, NY, 10018, USA (Type of address: Service of Process) |
2005-04-18 | 2007-04-13 | Address | 111 W. 40TH ST., NY, NY, 10018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250401042849 | 2025-04-01 | BIENNIAL STATEMENT | 2025-04-01 |
230927002627 | 2023-09-27 | BIENNIAL STATEMENT | 2023-04-01 |
190808000645 | 2019-08-08 | CERTIFICATE OF PUBLICATION | 2019-08-08 |
190523002074 | 2019-05-23 | BIENNIAL STATEMENT | 2019-04-01 |
130430002377 | 2013-04-30 | BIENNIAL STATEMENT | 2013-04-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State