Search icon

1462 2ND AVENUE REALTY LLC

Company Details

Name: 1462 2ND AVENUE REALTY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 07 Dec 2010 (14 years ago)
Date of dissolution: 03 Dec 2020
Entity Number: 4027606
ZIP code: 10016
County: Nassau
Place of Formation: New York
Address: 10 EAST 40TH STREET, SUITE 3300, NEW YORK, NY, United States, 10016

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
5493004X6FB6NPJ1KW94 4027606 US-NY GENERAL ACTIVE No data

Addresses

Legal 444 Madison Avenue, Suite 510, New York, US-NY, US, 10022
Headquarters 33rd Floor, 10 East 40th Street, New York, US-NY, US, 10016

Registration details

Registration Date 2013-09-03
Last Update 2023-08-04
Status LAPSED
Next Renewal 2015-08-29
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 4027606

DOS Process Agent

Name Role Address
C/O THE DATEN GROUP LLC DOS Process Agent 10 EAST 40TH STREET, SUITE 3300, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2013-02-07 2018-12-17 Address 444 MADISON AVENUE, SUITE 510, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2010-12-07 2013-02-07 Address 134 MIDDLE NECK RD., STE. 224, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201203000100 2020-12-03 ARTICLES OF DISSOLUTION 2020-12-03
181217006262 2018-12-17 BIENNIAL STATEMENT 2018-12-01
141209006936 2014-12-09 BIENNIAL STATEMENT 2014-12-01
130227006226 2013-02-27 BIENNIAL STATEMENT 2012-12-01
130207000246 2013-02-07 CERTIFICATE OF AMENDMENT 2013-02-07
110317000928 2011-03-17 CERTIFICATE OF PUBLICATION 2011-03-17
101207000562 2010-12-07 ARTICLES OF ORGANIZATION 2010-12-07

Date of last update: 09 Mar 2025

Sources: New York Secretary of State