Name: | ET 46 MAIN STREET, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 09 May 2005 (20 years ago) |
Date of dissolution: | 23 May 2024 |
Entity Number: | 3202414 |
ZIP code: | 10012 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 248 Mott Street, Suite 11, New York, NY, United States, 10012 |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
549300A7612UFCF1D368 | 3202414 | US-NY | GENERAL | ACTIVE | No data | |||||||||||||||||||
|
Legal | C/O NETA-LI E. GOTTLIEB, ESQ, 11 WEST 42ND ST, 14TH FLR, NEW YORK, US-NY, US, 10036 |
Headquarters | 14th Floor, 11 West 42nd Street, New York, US-NY, US, 10036 |
Registration details
Registration Date | 2013-06-20 |
Last Update | 2023-08-04 |
Status | LAPSED |
Next Renewal | 2020-06-07 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | 3202414 |
Name | Role | Address |
---|---|---|
C/O TAHARI CAPITAL | DOS Process Agent | 248 Mott Street, Suite 11, New York, NY, United States, 10012 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-11 | 2024-05-24 | Address | 248 Mott Street, Suite 11, New York, NY, 10012, USA (Type of address: Service of Process) |
2013-06-07 | 2023-12-11 | Address | 11 WEST 42ND ST, 14TH FLR, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2009-04-29 | 2013-06-07 | Address | 1065 AVE OF THE AMERICAS, 10TH FLR, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2007-05-09 | 2009-04-29 | Address | 1065 AVE OF THE AMERICAS, 10TH FLR, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2005-05-09 | 2007-05-09 | Address | C/O SPIELMAN & KASSIMIR, P.C., 111 W. 40TH ST., 12TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240524001414 | 2024-05-23 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-05-23 |
231211003590 | 2023-12-11 | BIENNIAL STATEMENT | 2023-05-01 |
190903000398 | 2019-09-03 | CERTIFICATE OF PUBLICATION | 2019-09-03 |
190523002073 | 2019-05-23 | BIENNIAL STATEMENT | 2019-05-01 |
130607002289 | 2013-06-07 | BIENNIAL STATEMENT | 2013-05-01 |
110519002693 | 2011-05-19 | BIENNIAL STATEMENT | 2011-05-01 |
090429002882 | 2009-04-29 | BIENNIAL STATEMENT | 2009-05-01 |
070509002105 | 2007-05-09 | BIENNIAL STATEMENT | 2007-05-01 |
070227000354 | 2007-02-27 | CERTIFICATE OF AMENDMENT | 2007-02-27 |
050509000889 | 2005-05-09 | ARTICLES OF ORGANIZATION | 2005-05-09 |
Date of last update: 11 Mar 2025
Sources: New York Secretary of State