Search icon

30 EAST 29 LLC

Company Details

Name: 30 EAST 29 LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 07 Mar 2014 (11 years ago)
Date of dissolution: 07 May 2024
Entity Number: 4540604
ZIP code: 10001
County: New York
Place of Formation: Delaware
Address: 44 WEST 28TH STREET, 6TH FL, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
stellar management DOS Process Agent 44 WEST 28TH STREET, 6TH FL, NEW YORK, NY, United States, 10001

Agent

Name Role
Registered Agent Revoked Agent

History

Start date End date Type Value
2024-04-16 2024-05-08 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-04-16 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-04-16 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2015-02-13 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2015-02-13 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240508000977 2024-05-07 SURRENDER OF AUTHORITY 2024-05-07
240416001150 2024-04-16 BIENNIAL STATEMENT 2024-04-16
220608002382 2022-06-08 BIENNIAL STATEMENT 2022-03-01
200410060114 2020-04-10 BIENNIAL STATEMENT 2020-03-01
SR-66824 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28

Date of last update: 25 Mar 2025

Sources: New York Secretary of State