Name: | EL-AD 52 LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 08 Jul 2005 (20 years ago) |
Date of dissolution: | 30 Jun 2014 |
Entity Number: | 3228520 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Delaware |
Address: | 575 MADISON AVENUE, 22ND FLOOR, NEW YORK, NY, United States, 10022 |
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 |
---|---|---|---|
2007-09-18 | 2014-06-30 | Address | 575 MADISON AVENUE, 22ND FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2006-09-13 | 2007-09-18 | Address | 575 MADISON AVENUE, 22ND FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2005-07-08 | 2006-09-13 | Address | 225 FIFTH AVE SUITE 501, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140630000198 | 2014-06-30 | SURRENDER OF AUTHORITY | 2014-06-30 |
130801002336 | 2013-08-01 | BIENNIAL STATEMENT | 2013-07-01 |
110823002682 | 2011-08-23 | BIENNIAL STATEMENT | 2011-07-01 |
090825002133 | 2009-08-25 | BIENNIAL STATEMENT | 2009-07-01 |
071203000880 | 2007-12-03 | CERTIFICATE OF PUBLICATION | 2007-12-03 |
070918002576 | 2007-09-18 | BIENNIAL STATEMENT | 2007-07-01 |
060913000275 | 2006-09-13 | CERTIFICATE OF CHANGE | 2006-09-13 |
050708000774 | 2005-07-08 | APPLICATION OF AUTHORITY | 2005-07-08 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State