Search icon

3 EAST 54TH, L.L.C.

Print

Details

Entity Number 2238096

Status Inactive

Name3 EAST 54TH, L.L.C.

CountyNew York

Date of registration 12 Mar 1998 (27 years ago)

Date of dissolution 12 Aug 2016

Legal typeDOMESTIC LIMITED LIABILITY COMPANY

Place of FormationNew York

Address C/O MACKLOWE PROPERTIES, 767 FIFTH AVE, NEW YORK, NY, United States, 10153

Address ZIP code

Agent

Name Role

REGISTERED AGENT REVOKED

Agent

DOS Process Agent

Name Role Address

FELICIA DIPAOLA

DOS Process Agent

C/O MACKLOWE PROPERTIES, 767 FIFTH AVE, NEW YORK, NY, United States, 10153

History

Start date End date Type Value

2000-03-14

2006-03-21

Address

142 WEST 57TH ST 15TH FLR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

1998-03-12

2016-04-15

Address

80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)

1998-03-12

2000-03-14

Address

80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

160812000690

2016-08-12

ARTICLES OF DISSOLUTION

2016-08-12

160415000449

2016-04-15

CERTIFICATE OF CHANGE

2016-04-15

080320002179

2008-03-20

BIENNIAL STATEMENT

2008-03-01

060321003446

2006-03-21

BIENNIAL STATEMENT

2006-03-01

020305002168

2002-03-05

BIENNIAL STATEMENT

2002-03-01

000314002274

2000-03-14

BIENNIAL STATEMENT

2000-03-01

980603000157

1998-06-03

AFFIDAVIT OF PUBLICATION

1998-06-03

980603000151

1998-06-03

AFFIDAVIT OF PUBLICATION

1998-06-03

980326000695

1998-03-26

CERTIFICATE OF AMENDMENT

1998-03-26

980324000629

1998-03-24

CERTIFICATE OF AMENDMENT

1998-03-24

Date of last update: 06 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts