Search icon

79 EAST OWNER LLC

Company Details

Name: 79 EAST OWNER LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 25 Jan 2007 (18 years ago)
Date of dissolution: 28 Dec 2023
Entity Number: 3467511
ZIP code: 10022
County: New York
Place of Formation: Delaware
Address: attn: general counsel, 805 THIRD AVENUE, 7th floor, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
the llc DOS Process Agent attn: general counsel, 805 THIRD AVENUE, 7th floor, NEW YORK, NY, United States, 10022

Agent

Name Role
Registered Agent Revoked Agent

History

Start date End date Type Value
2019-01-28 2023-12-28 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2007-01-25 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231228003448 2023-12-28 SURRENDER OF AUTHORITY 2023-12-28
230104000326 2023-01-04 BIENNIAL STATEMENT 2023-01-01
210107060444 2021-01-07 BIENNIAL STATEMENT 2021-01-01
190329060351 2019-03-29 BIENNIAL STATEMENT 2019-01-01
SR-45971 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28

Court Cases

Court Case Summary

Filing Date:
2008-09-17
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Bankruptcy Appeals Rule 28 USC 158

Parties

Party Name:
MILLER,
Party Role:
Plaintiff
Party Name:
79 EAST OWNER LLC
Party Role:
Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State