Name: | 429 EAST 75TH STREET ASSOCIATES LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 10 Oct 2006 (18 years ago) |
Date of dissolution: | 11 Mar 2014 |
Entity Number: | 3421974 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2012-06-18 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2006-10-10 | 2012-06-18 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-93432 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
140311000882 | 2014-03-11 | SURRENDER OF AUTHORITY | 2014-03-11 |
120618000351 | 2012-06-18 | CERTIFICATE OF CHANGE | 2012-06-18 |
101108002220 | 2010-11-08 | BIENNIAL STATEMENT | 2010-10-01 |
081211002362 | 2008-12-11 | BIENNIAL STATEMENT | 2008-10-01 |
070829000157 | 2007-08-29 | CERTIFICATE OF PUBLICATION | 2007-08-29 |
061010000020 | 2006-10-10 | APPLICATION OF AUTHORITY | 2006-10-10 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State