Search icon

77 READE, LLC

Company Details

Name: 77 READE, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 05 May 2006 (19 years ago)
Date of dissolution: 15 Sep 2017
Entity Number: 3358205
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 333 7TH AVENUE, 5TH FL, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 333 7TH AVENUE, 5TH FL, NEW YORK, NY, United States, 10001

Agent

Name Role Address
MIDBORO MANAGEMENT INC. Agent 333 7TH AVENUE, 5TH FL, NEW YORK, NY, 10001

History

Start date End date Type Value
2013-03-01 2014-08-14 Address 342 BROADWAY, SUITE 300, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2012-07-06 2013-03-01 Address S MYLES GROUP, 295 GREENWICH ST / #270, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
2011-08-30 2012-07-06 Address 295 GREENWICH STREET, #270, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
2008-05-16 2011-08-30 Address 636 BROADWAY, SUITE 214, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2006-05-05 2008-05-16 Address 636 BROADWAY, SUITE 214, NEW YORK, NY, 10012, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170915000306 2017-09-15 ARTICLES OF DISSOLUTION 2017-09-15
140814000288 2014-08-14 CERTIFICATE OF CHANGE 2014-08-14
130301000541 2013-03-01 CERTIFICATE OF CHANGE 2013-03-01
120706002393 2012-07-06 BIENNIAL STATEMENT 2012-05-01
110830002162 2011-08-30 BIENNIAL STATEMENT 2010-05-01
080516002266 2008-05-16 BIENNIAL STATEMENT 2008-05-01
061030000688 2006-10-30 CERTIFICATE OF PUBLICATION 2006-10-30
060505000815 2006-05-05 ARTICLES OF ORGANIZATION 2006-05-05

Date of last update: 11 Mar 2025

Sources: New York Secretary of State