Search icon

2212 LLC

Company Details

Name: 2212 LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 26 Jul 2012 (13 years ago)
Date of dissolution: 06 Jun 2023
Entity Number: 4275709
ZIP code: 10001
County: Nassau
Place of Formation: New York
Address: 231 W 29TH ST, SUITE 500, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
KATHERINE CHAN DOS Process Agent 231 W 29TH ST, SUITE 500, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2018-07-12 2023-06-07 Address 231 W 29TH ST, SUITE 500, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2016-02-24 2018-07-12 Address 519 8TH AVENUE, SUITE 1900, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2013-03-11 2016-02-24 Address 40-42 MAIN STREET 2ND FL, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
2012-12-26 2013-03-11 Address 39-15 MAIN ST., SUITE 303, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
2012-09-19 2012-12-26 Address 41-78 MAIN ST, FLUSHING, NY, 11355, USA (Type of address: Service of Process)
2012-07-26 2012-09-19 Address 1010 NORTHERN BLVD, SUITE 208, GREAT NECK, NY, 11201, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230607000740 2023-06-06 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-06-06
220701003858 2022-07-01 BIENNIAL STATEMENT 2022-07-01
200707060066 2020-07-07 BIENNIAL STATEMENT 2020-07-01
180712006037 2018-07-12 BIENNIAL STATEMENT 2018-07-01
160712006069 2016-07-12 BIENNIAL STATEMENT 2016-07-01
160224006010 2016-02-24 BIENNIAL STATEMENT 2014-07-01
130311000563 2013-03-11 CERTIFICATE OF CHANGE 2013-03-11
121226000053 2012-12-26 CERTIFICATE OF CHANGE 2012-12-26
120919000034 2012-09-19 CERTIFICATE OF CHANGE 2012-09-19
120726000415 2012-07-26 ARTICLES OF ORGANIZATION 2012-07-26

Date of last update: 02 Feb 2025

Sources: New York Secretary of State