Search icon

200 EAST 62ND OWNER, LLC

Company Details

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

DOS Process Agent

Name Role Address
the llc DOS Process Agent 535 madison ave, 6th floor, NEW YORK, NY, United States, 10022

Agent

Name Role
Registered Agent Revoked Agent

History

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: Service of Process)
2021-04-01 2022-04-04 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2020-03-04 2021-04-01 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2021-04-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-03-07 2020-03-04 Address DOUGLAS ELLIMAN PROPERTY MGMT, 675 THIRD AVE, COMPLIANCE DEPT, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2016-03-22 2018-03-07 Address DOUGLAS ELLIMAN PROPERTY MGMT, 675 THIRD AVE, COMPLIANCE DEPT, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2014-05-02 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

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
200304061319 2020-03-04 BIENNIAL STATEMENT 2020-03-01
SR-66918 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180307006742 2018-03-07 BIENNIAL STATEMENT 2018-03-01
160322002007 2016-03-22 BIENNIAL STATEMENT 2016-03-01
160301007413 2016-03-01 BIENNIAL STATEMENT 2016-03-01

Date of last update: 15 Jan 2025

Sources: New York Secretary of State