Search icon

110 EAST 84TH STREET LLC

Company Details

Name: 110 EAST 84TH 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: 4030152
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

DOS Process Agent

Name Role Address
110 EAST 84TH STREET LLC DOS Process Agent C/O ALBERT KALIMIAN, 600 LEXINGTON AVE - 14TH FLOOR, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2023-07-19 2024-05-29 Address C/O ALBERT KALIMIAN, 600 LEXINGTON AVE - 14TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2017-12-05 2023-07-19 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 FL., NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240529002620 2024-05-28 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-05-28
230719002970 2023-07-19 BIENNIAL STATEMENT 2022-12-01
201221060268 2020-12-21 BIENNIAL STATEMENT 2020-12-01
190911060218 2019-09-11 BIENNIAL STATEMENT 2018-12-01
181012000156 2018-10-12 CERTIFICATE OF PUBLICATION 2018-10-12
171205006127 2017-12-05 BIENNIAL STATEMENT 2016-12-01
150210002024 2015-02-10 BIENNIAL STATEMENT 2014-12-01
121220002052 2012-12-20 BIENNIAL STATEMENT 2012-12-01
101213000738 2010-12-13 ARTICLES OF ORGANIZATION 2010-12-13

Date of last update: 02 Feb 2025

Sources: New York Secretary of State