Search icon

485 EAT OWNER LLC

Company Details

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

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

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)

Filings

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