Name: | ELDRIDGE HOUSE LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 13 Sep 2013 (12 years ago) |
Date of dissolution: | 29 Nov 2024 |
Entity Number: | 4458571 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | C/O EVAN DYAL, 1460 BROADWAY, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
C/O DYAL COMPASS LLC | DOS Process Agent | C/O EVAN DYAL, 1460 BROADWAY, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-31 | 2025-01-27 | Address | C/O EVAN DYAL, 1460 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2013-09-25 | 2023-10-31 | Address | C/O ATTENTION CANDACE DYAL, 708 THIRD AVENUE, 6TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2013-09-13 | 2013-09-25 | Address | ATTN: CANDACE DYAL, 709 THIRD AVENUE, 6TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250127001317 | 2024-11-29 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-11-29 |
231031000727 | 2023-10-31 | BIENNIAL STATEMENT | 2023-09-01 |
140113000215 | 2014-01-13 | CERTIFICATE OF PUBLICATION | 2014-01-13 |
130925001108 | 2013-09-25 | CERTIFICATE OF CORRECTION | 2013-09-25 |
130913000302 | 2013-09-13 | ARTICLES OF ORGANIZATION | 2013-09-13 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State