Search icon

338 WEST 46TH STREET REALTY, LLC

Company Details

Name: 338 WEST 46TH STREET REALTY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 11 Jul 2005 (20 years ago)
Date of dissolution: 13 Sep 2023
Entity Number: 3229058
ZIP code: 11791
County: New York
Place of Formation: New York
Address: 249 COLD SPRING ROAD, SYOSSET, NY, United States, 11791

DOS Process Agent

Name Role Address
C/O PAUL LEE DOS Process Agent 249 COLD SPRING ROAD, SYOSSET, NY, United States, 11791

History

Start date End date Type Value
2019-08-15 2023-09-13 Address 249 COLD SPRING ROAD, SYOSSET, NY, 11791, USA (Type of address: Service of Process)
2016-08-11 2019-08-15 Address 43 W 33RD ST RM 406, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2014-01-28 2016-08-11 Address 40 WEST 38TH STREET #4B, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2007-08-24 2014-01-28 Address 49 WEST 33RD ST, # 403, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2005-07-11 2007-08-24 Address 49 WEST 33RD STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230913001354 2023-08-10 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-08-10
190815060329 2019-08-15 BIENNIAL STATEMENT 2019-07-01
160811006426 2016-08-11 BIENNIAL STATEMENT 2015-07-01
140128002330 2014-01-28 BIENNIAL STATEMENT 2013-07-01
070824002282 2007-08-24 BIENNIAL STATEMENT 2007-07-01

USAspending Awards / Financial Assistance

Date:
2020-08-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
112600.00
Total Face Value Of Loan:
112600.00

Date of last update: 29 Mar 2025

Sources: New York Secretary of State