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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 575 MADISON AVENUE, 22ND FLOOR, NEW YORK, NY, United States, 10022 |
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) |
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