Search icon

EAST RIVER 95 HOLDINGS, LLC

Company Details

Name: EAST RIVER 95 HOLDINGS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Aug 2007 (18 years ago)
Entity Number: 3559662
ZIP code: 10019
County: Kings
Place of Formation: New York
Address: att: elliott neumann, 1740 broadway, 15th floor, NEW YORK, NY, United States, 10019

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
H3Z1CRJ1F1WWU06F5O84 3559662 US-NY GENERAL ACTIVE No data

Addresses

Legal 1428 36th Street, Suite 219, Brooklyn, New York, US-NY, US, 11218
Headquarters 5210 16th Avenue, Brooklyn, New York, US-NY, US, 11204

Registration details

Registration Date 2012-11-22
Last Update 2023-08-04
Status LAPSED
Next Renewal 2013-11-22
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 3559662

DOS Process Agent

Name Role Address
C/O ACUITY CAPITAL PARTNERS DOS Process Agent att: elliott neumann, 1740 broadway, 15th floor, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2023-04-05 2024-04-29 Address att: elliott neumann, 1740 broadway, 15th floor, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2013-08-12 2023-04-05 Address 1428 36TH STREET, SUITE #219, BROOKLYN, NY, 11218, USA (Type of address: Service of Process)
2007-08-23 2013-08-12 Address 5210 16TH AVENUE, BROOKLYN, NY, 11204, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240429002865 2024-04-29 BIENNIAL STATEMENT 2024-04-29
230405000926 2023-04-04 CERTIFICATE OF CHANGE BY ENTITY 2023-04-04
211007000651 2021-10-07 BIENNIAL STATEMENT 2021-10-07
190819060264 2019-08-19 BIENNIAL STATEMENT 2019-08-01
180718006195 2018-07-18 BIENNIAL STATEMENT 2017-08-01
150827006172 2015-08-27 BIENNIAL STATEMENT 2015-08-01
150219000539 2015-02-19 CERTIFICATE OF PUBLICATION 2015-02-19
130812006493 2013-08-12 BIENNIAL STATEMENT 2013-08-01
110829002274 2011-08-29 BIENNIAL STATEMENT 2011-08-01
090812003108 2009-08-12 BIENNIAL STATEMENT 2009-08-01

Date of last update: 28 Mar 2025

Sources: New York Secretary of State