Search icon

215 FEE LLC

Company Details

Name: 215 FEE LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 04 Jan 2006 (19 years ago)
Date of dissolution: 02 Oct 2018
Entity Number: 3300800
ZIP code: 10022
County: New York
Place of Formation: Delaware
Address: 600 MADISON AVENUE 3RD FLOOR, NY, NY, United States, 10022

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
633F0 Active Non-Manufacturer 2010-08-02 2024-03-01 No data No data

Contact Information

POC ROSS JACOBS
Phone +1 212-776-1233
Address 215 W 125TH ST, NEW YORK, NY, 10027 4426, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
C/O COGSWELL REALTY LLC DOS Process Agent 600 MADISON AVENUE 3RD FLOOR, NY, NY, United States, 10022

History

Start date End date Type Value
2013-12-12 2018-10-02 Address 600 MADISON AVE, 3RD FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2008-01-28 2013-12-12 Address ATTN ERIC SORNER, 130 AVE OF THE AMERICAS, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2006-01-04 2008-01-28 Address ATTN LARRY HABER, 1330 AVE OF THE AMERS 25TH FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181002000443 2018-10-02 SURRENDER OF AUTHORITY 2018-10-02
140625002165 2014-06-25 BIENNIAL STATEMENT 2014-01-01
131212002364 2013-12-12 BIENNIAL STATEMENT 2012-01-01
080128002125 2008-01-28 BIENNIAL STATEMENT 2008-01-01
060501000604 2006-05-01 AFFIDAVIT OF PUBLICATION 2006-05-01
060501000598 2006-05-01 AFFIDAVIT OF PUBLICATION 2006-05-01
060104001057 2006-01-04 APPLICATION OF AUTHORITY 2006-01-04

Date of last update: 29 Mar 2025

Sources: New York Secretary of State