Name: | 485 EAT OWNER LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 15 Dec 2006 (18 years ago) |
Date of dissolution: | 12 Jan 2017 |
Entity Number: | 3450182 |
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 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2012-08-23 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-08-22 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2006-12-15 | 2012-08-22 | Address | SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2006-12-15 | 2012-08-23 | Address | SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-93800 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-93799 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170112000125 | 2017-01-12 | CERTIFICATE OF TERMINATION | 2017-01-12 |
161201007133 | 2016-12-01 | BIENNIAL STATEMENT | 2016-12-01 |
141202006278 | 2014-12-02 | BIENNIAL STATEMENT | 2014-12-01 |
130115002231 | 2013-01-15 | BIENNIAL STATEMENT | 2012-12-01 |
120823001302 | 2012-08-23 | CERTIFICATE OF CHANGE | 2012-08-23 |
120822000621 | 2012-08-22 | CERTIFICATE OF CHANGE | 2012-08-22 |
110302002583 | 2011-03-02 | BIENNIAL STATEMENT | 2010-12-01 |
081216002171 | 2008-12-16 | BIENNIAL STATEMENT | 2008-12-01 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State