Name: | 304 BLEECKER TREVI LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 15 Feb 2012 (13 years ago) |
Entity Number: | 4202940 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | ATTN DOUGLAS GOLDSTONE ESQ, 560 LEXINGTON AVENUE 6TH FLOOR, NEW YORK, NY, United States, 10022 |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5493005YTVHR02KVLH04 | 4202940 | US-NY | GENERAL | ACTIVE | 2012-02-15 | |||||||||||||||||||
|
Legal | C/O GOLDFARB & FLEECE LLP, ATTN DOUGLAS GOLDSTONE ESQ, 560 LEXINGTON AVENUE 6TH FLOOR, NEW YORK, US-NY, US, 10022 |
Headquarters | 345 Park Avenue, New York, US-NY, US, 10154 |
Registration details
Registration Date | 2013-04-18 |
Last Update | 2023-12-20 |
Status | LAPSED |
Next Renewal | 2023-12-19 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | 4202940 |
Name | Role | Address |
---|---|---|
C/O GOLDFARB & FLEECE LLP | DOS Process Agent | ATTN DOUGLAS GOLDSTONE ESQ, 560 LEXINGTON AVENUE 6TH FLOOR, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2014-04-28 | 2015-02-23 | Address | 130 E 59TH ST, 14TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2012-02-15 | 2014-04-28 | Address | 345 PARK AVENUE, ATTNL MARC BECKER, ESQ., NEW YORK, NY, 10154, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200212060310 | 2020-02-12 | BIENNIAL STATEMENT | 2020-02-01 |
180222006147 | 2018-02-22 | BIENNIAL STATEMENT | 2018-02-01 |
160516006668 | 2016-05-16 | BIENNIAL STATEMENT | 2016-02-01 |
150223000396 | 2015-02-23 | CERTIFICATE OF AMENDMENT | 2015-02-23 |
140428002085 | 2014-04-28 | BIENNIAL STATEMENT | 2014-02-01 |
121012000947 | 2012-10-12 | CERTIFICATE OF PUBLICATION | 2012-10-12 |
120215000042 | 2012-02-15 | ARTICLES OF ORGANIZATION | 2012-02-15 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State