-
Home Page
›
-
Counties
›
-
New York
›
-
10022
›
-
440 EAST 81ST STREET LLC
Company Details
Name: |
440 EAST 81ST STREET LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Inactive
|
Date of registration: |
13 Dec 2010 (14 years ago)
|
Date of dissolution: |
28 May 2024 |
Entity Number: |
4030140 |
ZIP code: |
10022
|
County: |
New York |
Place of Formation: |
New York |
Address: |
C/O ALBERT KALIMIAN, 600 LEXINGTON AVE - 14TH FLOOR, NEW YORK, NY, United States, 10022 |
Contact Details
Phone
+1 212-751-8050
DOS Process Agent
Name |
Role |
Address |
440 EAST 81ST STREET LLC
|
DOS Process Agent
|
C/O ALBERT KALIMIAN, 600 LEXINGTON AVE - 14TH FLOOR, NEW YORK, NY, United States, 10022
|
Licenses
Number |
Status |
Type |
Date |
End date |
1385604-DCA
|
Inactive
|
Business
|
2011-03-22
|
2021-03-31
|
History
Start date |
End date |
Type |
Value |
2017-12-05
|
2024-05-29
|
Address
|
C/O ALBERT KALIMIAN, 600 LEXINGTON AVE - 14TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
|
2010-12-13
|
2017-12-05
|
Address
|
600 LEXINGTON AVENUE, 14TH FLR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
240529002580
|
2024-05-28
|
CERTIFICATE OF DISSOLUTION-CANCELLATION
|
2024-05-28
|
201221060277
|
2020-12-21
|
BIENNIAL STATEMENT
|
2020-12-01
|
190911060221
|
2019-09-11
|
BIENNIAL STATEMENT
|
2018-12-01
|
181012000203
|
2018-10-12
|
CERTIFICATE OF PUBLICATION
|
2018-10-12
|
171205006137
|
2017-12-05
|
BIENNIAL STATEMENT
|
2016-12-01
|
Fine And Fees
Fee Sequence Id |
Fee type |
Status |
Date |
Amount |
Description |
3064294
|
LL VIO
|
INVOICED
|
2019-07-22
|
1500
|
LL - License Violation
|
3041734
|
LL VIO
|
CREDITED
|
2019-06-03
|
750
|
LL - License Violation
|
2967190
|
RENEWAL
|
INVOICED
|
2019-01-23
|
300
|
Garage and/or Parking Lot License Renewal Fee
|
2610455
|
LICENSE
|
CREDITED
|
2017-05-11
|
300
|
Garage or Parking Lot License Fee
|
2563211
|
RENEWAL
|
INVOICED
|
2017-02-28
|
300
|
Garage and/or Parking Lot License Renewal Fee
|
2015029
|
RENEWAL
|
INVOICED
|
2015-03-11
|
300
|
Garage and/or Parking Lot License Renewal Fee
|
1220672
|
RENEWAL
|
INVOICED
|
2013-03-21
|
300
|
Garage and/or Parking Lot License Renewal Fee
|
1055770
|
LICENSE
|
INVOICED
|
2011-03-25
|
375
|
Garage or Parking Lot License Fee
|
Issued Charges
Date |
Outcome |
Charge |
Charge count |
Counts sellted |
Counts guilty |
Counts not guilty |
2019-05-20
|
Default Decision
|
BUSINESS FAILS TO POST A RATE SIGN AT EACH PUBLIC ENTRANCE
|
1
|
No data
|
1
|
No data
|
2019-05-20
|
Default Decision
|
DCA LICENSE/COMPLAINT SIGN IS NOT POSTED CONSPICUOUSLY.
|
1
|
No data
|
1
|
No data
|
2019-05-20
|
Default Decision
|
SIGN POSTED AT PUBLIC ENTRANCE DOES NOT INCLUDE REQUIRED INFORMATION
|
1
|
No data
|
1
|
No data
|
USAspending Awards / Financial Assistance
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Total Face Value Of Loan:
0.00
Date of last update: 27 Mar 2025
Sources:
New York Secretary of State