Name: | EAST VILLAGE LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 10 Jun 2013 (12 years ago) |
Entity Number: | 4415302 |
ZIP code: | 10009 |
County: | New York |
Place of Formation: | New York |
Address: | 650 east 6th street, RETAIL, New York, NY, United States, 10009 |
Name | Role | Address |
---|---|---|
TERRY MARTINOLLE | DOS Process Agent | 650 east 6th street, RETAIL, New York, NY, United States, 10009 |
Start date | End date | Type | Value |
---|---|---|---|
2021-06-04 | 2024-04-03 | Address | 32 EAST 1ST STREET, RETAIL, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
2020-10-13 | 2021-06-04 | Address | 32 EAST 1ST STREET, #2D, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
2017-08-07 | 2020-10-13 | Address | 297 GRAND STREET, #3B, NEW YORK, NY, 10002, USA (Type of address: Service of Process) |
2013-07-22 | 2017-08-07 | Address | 136 MADISON AVENUE, 4TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2013-06-10 | 2013-07-22 | Address | 136 MADISON AVE 4TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240403004438 | 2024-04-03 | BIENNIAL STATEMENT | 2024-04-03 |
210604060043 | 2021-06-04 | BIENNIAL STATEMENT | 2021-06-01 |
201013060851 | 2020-10-13 | BIENNIAL STATEMENT | 2019-06-01 |
170807006246 | 2017-08-07 | BIENNIAL STATEMENT | 2017-06-01 |
130722000004 | 2013-07-22 | CERTIFICATE OF CHANGE | 2013-07-22 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State