Name: | EAST 34 LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 18 Jun 2013 (12 years ago) |
Date of dissolution: | 17 Jan 2025 |
Entity Number: | 4419744 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 45 EAST 34TH STREET, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
ALLSTATE CORPORATE SERVICES CORP. | Agent | ONE COMMERCE PLAZA, 99 WASHINGTON AVENUE STE 1008, ALBANY, NY, 12260 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 45 EAST 34TH STREET, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2014-01-06 | 2025-01-27 | Address | 45 EAST 34TH STREET, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2013-06-18 | 2014-01-06 | Address | ONE COMMERCE PLAZA, 99 WASHINGTON AVENUE STE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process) |
2013-06-18 | 2025-01-27 | Address | ONE COMMERCE PLAZA, 99 WASHINGTON AVENUE STE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250127000748 | 2025-01-17 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-01-17 |
140106000456 | 2014-01-06 | CERTIFICATE OF CHANGE | 2014-01-06 |
131213000392 | 2013-12-13 | CERTIFICATE OF PUBLICATION | 2013-12-13 |
130618001014 | 2013-06-18 | ARTICLES OF ORGANIZATION | 2013-06-18 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State