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 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 333 7TH AVENUE, 5TH FL, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
MIDBORO MANAGEMENT INC. | Agent | 333 7TH AVENUE, 5TH FL, NEW YORK, NY, 10001 |
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) |
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