Search icon

EAST 29TH STREET LLC

Company Details

Name: EAST 29TH STREET LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 26 Sep 2006 (19 years ago)
Date of dissolution: 18 Nov 2015
Entity Number: 3416857
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 33 EAST 33RD ST, SUITE 601, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
ANDRES HOGG DOS Process Agent 33 EAST 33RD ST, SUITE 601, NEW YORK, NY, United States, 10016

Agent

Name Role Address
TODD E SOLOWAY ESQ Agent C/O PRYOR CASHMAN LLP, 7 TIMES SQUARE, NEW YORK, NY, 10036

History

Start date End date Type Value
2006-09-26 2017-10-06 Address C/O PRYOR CASHMAN SHERMAN ETAL, 410 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Registered Agent)
2006-09-26 2010-10-28 Address C/O PRYOR CASHMAN SHERMAN ETAL, 410 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
171006000041 2017-10-06 CERTIFICATE OF CHANGE 2017-10-06
151118000206 2015-11-18 ARTICLES OF DISSOLUTION 2015-11-18
120926002469 2012-09-26 BIENNIAL STATEMENT 2012-09-01
101028002547 2010-10-28 BIENNIAL STATEMENT 2010-09-01
080902002607 2008-09-02 BIENNIAL STATEMENT 2008-09-01
070206000411 2007-02-06 CERTIFICATE OF PUBLICATION 2007-02-06
061006000047 2006-10-06 CERTIFICATE OF CORRECTION 2006-10-06
060926000149 2006-09-26 ARTICLES OF ORGANIZATION 2006-09-26

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0802081 Other Contract Actions 2008-03-03 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action denied
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2008-03-03
Termination Date 2008-04-09
Section 1332
Sub Section OC
Status Terminated

Parties

Name EAST 29TH STREET LLC
Role Plaintiff
Name WACHOVIA BANK N.A.
Role Defendant
0906181 Other Statutory Actions 2009-07-09 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2009-07-09
Termination Date 2009-08-21
Section 1331
Status Terminated

Parties

Name NY21A, LLC
Role Plaintiff
Name EAST 29TH STREET LLC
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State