200 EAST 62ND OWNER, LLC

Name: | 200 EAST 62ND OWNER, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 17 Mar 2014 (11 years ago) |
Date of dissolution: | 08 Aug 2024 |
Entity Number: | 4545425 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Delaware |
Address: | 535 madison ave, 6th floor, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
the llc | DOS Process Agent | 535 madison ave, 6th floor, NEW YORK, NY, United States, 10022 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-07 | 2024-08-09 | Address | C/O DOUGLAS ELLIMAN PROPERTY MANAGEMENT, 909 3RD AVENUE - COMPLIANCE DEPT., NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2022-04-04 | 2024-03-07 | Address | COMPLIANCE DEPT, 675 3RD AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2022-04-04 | 2024-03-07 | Address | c/o gouldas elliman propety management, 675 third avenue, NEW YORK, NY, 10017, USA (Type of address: Registered Agent) |
2021-04-01 | 2022-04-04 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2021-04-01 | 2022-04-04 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240809002050 | 2024-08-08 | SURRENDER OF AUTHORITY | 2024-08-08 |
240307000926 | 2024-03-07 | BIENNIAL STATEMENT | 2024-03-07 |
220302000641 | 2022-03-02 | BIENNIAL STATEMENT | 2022-03-02 |
220404000953 | 2021-06-21 | CERTIFICATE OF CHANGE BY ENTITY | 2021-06-21 |
210401000365 | 2021-04-01 | CERTIFICATE OF CHANGE | 2021-04-01 |
This company hasn't received any reviews.
Date of last update: 25 Mar 2025
Sources: New York Secretary of State