Search icon

ET 46 MAIN STREET, LLC

Company Details

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

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300A7612UFCF1D368 3202414 US-NY GENERAL ACTIVE No data

Addresses

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

DOS Process Agent

Name Role Address
C/O TAHARI CAPITAL DOS Process Agent 248 Mott Street, Suite 11, New York, NY, United States, 10012

History

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)

Filings

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