Search icon

286-290 EAST 91ST STREET OWNER, LLC

Company Details

Name: 286-290 EAST 91ST STREET OWNER, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 19 Mar 2007 (18 years ago)
Date of dissolution: 02 Jan 2019
Entity Number: 3490993
ZIP code: 11204
County: Kings
Place of Formation: Delaware
Address: 2273 65TH ST, 2ND FL, BROOKLYN, NY, United States, 11204

DOS Process Agent

Name Role Address
COLONIAL MANAGEMENT GROUP LLC DOS Process Agent 2273 65TH ST, 2ND FL, BROOKLYN, NY, United States, 11204

Agent

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

History

Start date End date Type Value
2012-05-21 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2011-03-29 2013-03-28 Address 2273 65TH STREET / 2ND FL, BROOKLYN, NY, 11204, USA (Type of address: Service of Process)
2009-04-07 2011-03-29 Address 2273 65TH ST, 2ND FL, BROOKLYN, NY, 11204, USA (Type of address: Service of Process)
2007-03-19 2012-05-21 Address SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2007-03-19 2009-04-07 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-94372 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
190102000551 2019-01-02 CERTIFICATE OF TERMINATION 2019-01-02
130328002277 2013-03-28 BIENNIAL STATEMENT 2013-03-01
120521000762 2012-05-21 CERTIFICATE OF CHANGE 2012-05-21
110329002850 2011-03-29 BIENNIAL STATEMENT 2011-03-01
090407002570 2009-04-07 BIENNIAL STATEMENT 2009-03-01
070917000650 2007-09-17 CERTIFICATE OF PUBLICATION 2007-09-17
070319000171 2007-03-19 APPLICATION OF AUTHORITY 2007-03-19

Date of last update: 11 Mar 2025

Sources: New York Secretary of State