Name: | EAST 5TH STREET LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 06 Dec 1994 (30 years ago) |
Entity Number: | 1873462 |
ZIP code: | 10022 |
County: | Westchester |
Place of Formation: | New York |
Address: | OLSHAN GRUNDMAN FROME &, ROSENZWEIG LLP 505 PARK AVE., NEW YORK, NY, United States, 10022 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THOMAS D. KEARNE | DOS Process Agent | OLSHAN GRUNDMAN FROME &, ROSENZWEIG LLP 505 PARK AVE., NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1995-01-24 | 1998-08-27 | Address | 160 WEST 71ST STREET SUITE 17E, NEW YORK, NY, 10023, USA (Type of address: Service of Process) |
1994-12-06 | 1995-01-24 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1994-12-06 | 1995-01-24 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
980827000604 | 1998-08-27 | CERTIFICATE OF CHANGE | 1998-08-27 |
950504000101 | 1995-05-04 | AFFIDAVIT OF PUBLICATION | 1995-05-04 |
950504000103 | 1995-05-04 | AFFIDAVIT OF PUBLICATION | 1995-05-04 |
950124000025 | 1995-01-24 | CERTIFICATE OF CORRECTION | 1995-01-24 |
941206000399 | 1994-12-06 | ARTICLES OF ORGANIZATION | 1994-12-06 |
Date of last update: 08 Feb 2025
Sources: New York Secretary of State