Name: | EAST 72ND LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 29 May 2015 (10 years ago) |
Date of dissolution: | 30 Dec 2019 |
Entity Number: | 4766384 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2015-05-29 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2015-05-29 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191230000730 | 2019-12-30 | CERTIFICATE OF TERMINATION | 2019-12-30 |
SR-106100 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-106101 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170510006438 | 2017-05-10 | BIENNIAL STATEMENT | 2017-05-01 |
151001000002 | 2015-10-01 | CERTIFICATE OF PUBLICATION | 2015-10-01 |
150713000468 | 2015-07-13 | CERTIFICATE OF AMENDMENT | 2015-07-13 |
150529000479 | 2015-05-29 | APPLICATION OF AUTHORITY | 2015-05-29 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State