Name: | I&I REAL ESTATE LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 27 Jun 2012 (13 years ago) |
Date of dissolution: | 18 Apr 2018 |
Entity Number: | 4264393 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 155 EAST 55TH STREET, SUITE #6A, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
I&I REAL ESTATE LLC | DOS Process Agent | 155 EAST 55TH STREET, SUITE #6A, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
EYAL AMIR | Agent | 271 AVE. C. AP #8F, NEW YORK, NY, 10009 |
Start date | End date | Type | Value |
---|---|---|---|
2014-06-30 | 2016-06-13 | Address | 29 WEST 46TH STREET, 6TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2013-03-21 | 2014-06-30 | Address | 419 LAFAYETTE STREET, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
2012-06-27 | 2013-03-21 | Address | 271 AVE. C. AP #8F, NEW YORK, NY, 10009, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180418000410 | 2018-04-18 | ARTICLES OF DISSOLUTION | 2018-04-18 |
160613006178 | 2016-06-13 | BIENNIAL STATEMENT | 2016-06-01 |
140630006107 | 2014-06-30 | BIENNIAL STATEMENT | 2014-06-01 |
130520000519 | 2013-05-20 | CERTIFICATE OF AMENDMENT | 2013-05-20 |
130321000356 | 2013-03-21 | CERTIFICATE OF CHANGE | 2013-03-21 |
120627000932 | 2012-06-27 | ARTICLES OF ORGANIZATION | 2012-06-27 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State