Name: | 244-250 EAST 74TH STREET, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 01 Mar 1995 (30 years ago) |
Entity Number: | 1898973 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 104 West 27th Street, Floor 4, New York, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
STEVEN H. BROWN | Agent | 5 RIVERSIDE DRIVE #6A, NEW YORK, NY, 10023 |
Name | Role | Address |
---|---|---|
FURNISHED | DOS Process Agent | 104 West 27th Street, Floor 4, New York, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-23 | 2025-05-15 | Address | 104 West 27th Street, Floor 4, New York, NY, 10001, USA (Type of address: Service of Process) |
2024-07-23 | 2025-05-15 | Address | 5 RIVERSIDE DRIVE #6A, NEW YORK, NY, 10023, USA (Type of address: Registered Agent) |
2021-03-03 | 2024-07-23 | Address | 1221 POST ROAD EAST, SUITE 304, WESTPORT, CT, 06880, USA (Type of address: Service of Process) |
2003-03-07 | 2021-03-03 | Address | 501 KINGS HWY, STE 303, FAIRFIELD, CT, 06825, USA (Type of address: Service of Process) |
1997-06-24 | 2003-03-07 | Address | 1700 POST ROAD, SUITE B-6, FAIRFIELD, CT, 06430, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250515001651 | 2025-05-15 | BIENNIAL STATEMENT | 2025-05-15 |
240723000518 | 2024-07-23 | BIENNIAL STATEMENT | 2024-07-23 |
210303060821 | 2021-03-03 | BIENNIAL STATEMENT | 2021-03-01 |
190308060837 | 2019-03-08 | BIENNIAL STATEMENT | 2019-03-01 |
161004007538 | 2016-10-04 | BIENNIAL STATEMENT | 2015-03-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State