Search icon

ERT EAST HAMPTON RETAIL, LLC

Company Details

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

DOS Process Agent

Name Role Address
C/O GOLDBERG WEPRIN FINKEL GOLDSTEIN LLP DOS Process Agent 125 Park Avenue, 12th Floor, NEW YORK, NY, United States, 10017

Legal Entity Identifier

LEI Number:
549300I9CF5XATMCCJ70

Registration Details:

Initial Registration Date:
2013-05-14
Next Renewal Date:
2020-06-07
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

History

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)

Filings

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