Name: | 25 EAST 21ST STREET LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 21 Oct 2014 (10 years ago) |
Date of dissolution: | 09 Dec 2024 |
Entity Number: | 4654227 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 3500 W Olive Avenue Ste 700, 80 state street, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
c/o corporation service company | DOS Process Agent | 3500 W Olive Avenue Ste 700, 80 state street, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-13 | 2024-12-10 | Address | 3500 W Olive Avenue Ste 700, 80 state street, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2023-03-09 | 2024-11-13 | Address | 3500 W Olive Avenue Ste 700, Burbank, CA, 91505, USA (Type of address: Service of Process) |
2014-10-21 | 2023-03-09 | Address | 1841 BROADWAY, SUITE 400, NEW YORK, NY, 10023, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241210000522 | 2024-12-09 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-12-09 |
241113003267 | 2024-11-12 | CERTIFICATE OF CHANGE BY ENTITY | 2024-11-12 |
230309004313 | 2023-03-09 | BIENNIAL STATEMENT | 2022-10-01 |
141021010334 | 2014-10-21 | ARTICLES OF ORGANIZATION | 2014-10-21 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State