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