Search icon

150 EAST 34TH STREET CO., LLC

Company claim

Is this your business?

Get access!

Company Details

Name: 150 EAST 34TH STREET CO., LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 22 Dec 2005 (20 years ago)
Date of dissolution: 14 Oct 2021
Entity Number: 3306268
ZIP code: 20814
County: New York
Place of Formation: Delaware
Address: 4747 bethesda ave, suite 1100, BETHESDA, MD, United States, 20814

DOS Process Agent

Name Role Address
the llc DOS Process Agent 4747 bethesda ave, suite 1100, BETHESDA, MD, United States, 20814

Agent

Name Role
Registered Agent Revoked Agent

History

Start date End date Type Value
2019-12-02 2021-10-15 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2019-12-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2017-05-16 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2017-05-16 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2016-01-21 2017-05-16 Address C/O DENIHAN HOSPITALITY GROUP, 551 5TH AVE., 10TH FLOOR, NEW YORK, NY, 10176, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211015000160 2021-10-14 SURRENDER OF AUTHORITY 2021-10-14
191202062100 2019-12-02 BIENNIAL STATEMENT 2019-12-01
SR-43091 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-43092 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
171201007381 2017-12-01 BIENNIAL STATEMENT 2017-12-01

Court Cases

Court Case Summary

Filing Date:
2016-03-07
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
SWARTZ
Party Role:
Plaintiff
Party Name:
150 EAST 34TH STREET CO., LLC
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State