Name: | 224 EAST 59TH STREET LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 06 Jun 2005 (20 years ago) |
Date of dissolution: | 30 Dec 2016 |
Entity Number: | 3214438 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2012-10-05 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2005-06-06 | 2012-10-05 | 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 |
---|---|---|---|
SR-91035 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
161230000333 | 2016-12-30 | ARTICLES OF DISSOLUTION | 2016-12-30 |
130625006154 | 2013-06-25 | BIENNIAL STATEMENT | 2013-06-01 |
121005000270 | 2012-10-05 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-10-05 |
090707003538 | 2009-07-07 | BIENNIAL STATEMENT | 2009-06-01 |
050819000722 | 2005-08-19 | AFFIDAVIT OF PUBLICATION | 2005-08-19 |
050819000720 | 2005-08-19 | AFFIDAVIT OF PUBLICATION | 2005-08-19 |
050606000444 | 2005-06-06 | ARTICLES OF ORGANIZATION | 2005-06-06 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State