Search icon

EL-AD 225 MEMBER LLC

Company Details

Name: EL-AD 225 MEMBER LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 23 May 2005 (20 years ago)
Date of dissolution: 13 Apr 2018
Entity Number: 3208783
ZIP code: 10022
County: New York
Place of Formation: Delaware
Address: 575 MADISON AVENUE, 22ND FLOOR, NEW YORK, NY, United States, 10022

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 575 MADISON AVENUE, 22ND FLOOR, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2012-05-21 2018-04-13 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2007-06-06 2018-04-13 Address SHEARA A ARBIT, 575 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2005-05-23 2012-05-21 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2005-05-23 2007-06-06 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180413000440 2018-04-13 SURRENDER OF AUTHORITY 2018-04-13
130522002447 2013-05-22 BIENNIAL STATEMENT 2013-05-01
120521000584 2012-05-21 CERTIFICATE OF CHANGE 2012-05-21
110630002741 2011-06-30 BIENNIAL STATEMENT 2011-05-01
090508002954 2009-05-08 BIENNIAL STATEMENT 2009-05-01
070606002310 2007-06-06 BIENNIAL STATEMENT 2007-05-01
050815000339 2005-08-15 AFFIDAVIT OF PUBLICATION 2005-08-15
050815000335 2005-08-15 AFFIDAVIT OF PUBLICATION 2005-08-15
050523001100 2005-05-23 APPLICATION OF AUTHORITY 2005-05-23

Date of last update: 29 Mar 2025

Sources: New York Secretary of State