Name: | 23 EAST 64TH OWNER LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 26 Aug 2008 (16 years ago) |
Date of dissolution: | 06 Dec 2016 |
Entity Number: | 3713577 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Delaware |
Address: | 689 FIFTH AVENUE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 689 FIFTH AVENUE, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2014-08-11 | 2016-12-06 | Address | 19 EAST 64TH STREET, ATTN: KARI HOROWITZ, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
2008-08-26 | 2014-08-11 | Address | 19 EAST 64TH STREET, ATTN: MR. ANTHONY J. SALESI, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
161206000558 | 2016-12-06 | SURRENDER OF AUTHORITY | 2016-12-06 |
140811006610 | 2014-08-11 | BIENNIAL STATEMENT | 2014-08-01 |
120822002475 | 2012-08-22 | BIENNIAL STATEMENT | 2012-08-01 |
100818002901 | 2010-08-18 | BIENNIAL STATEMENT | 2010-08-01 |
090401000776 | 2009-04-01 | CERTIFICATE OF PUBLICATION | 2009-04-01 |
080826000942 | 2008-08-26 | APPLICATION OF AUTHORITY | 2008-08-26 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State