Name: | 666 EAST 233 LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 06 Jun 2008 (17 years ago) |
Date of dissolution: | 30 Jun 2017 |
Entity Number: | 3681591 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2010-06-08 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2010-06-08 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2008-06-06 | 2010-06-08 | Address | 250 PARK AVENUE SOUTH 3RD FL, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-50034 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-50033 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170630000275 | 2017-06-30 | CERTIFICATE OF TERMINATION | 2017-06-30 |
121004002149 | 2012-10-04 | BIENNIAL STATEMENT | 2012-06-01 |
100608000405 | 2010-06-08 | CERTIFICATE OF CHANGE | 2010-06-08 |
080904000349 | 2008-09-04 | CERTIFICATE OF PUBLICATION | 2008-09-04 |
080606000615 | 2008-06-06 | APPLICATION OF AUTHORITY | 2008-06-06 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State