Search icon

ET 46 MAIN STREET, LLC

Company claim

Is this your business?

Get access!

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

DOS Process Agent

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

Legal Entity Identifier

LEI Number:
549300A7612UFCF1D368

Registration Details:

Initial Registration Date:
2013-06-20
Next Renewal Date:
2020-06-07
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State