Search icon

MALL 1-BAY PLAZA, LLC

Company Details

Name: MALL 1-BAY PLAZA, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Apr 1995 (30 years ago)
Entity Number: 1914330
ZIP code: 10036
County: New York
Place of Formation: New York
Address: Attn: Charles Farmer, 15TH FL, New York, NY, United States, 10036

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300RVQOVB1V9NXZ43 1914330 US-NY GENERAL ACTIVE No data

Addresses

Legal 15th Floor, 546 5th Avenue, New York, US-NY, US, 10036
Headquarters 15th Floor, 546 5th Avenue, New York, US-NY, US, 10036

Registration details

Registration Date 2014-02-28
Last Update 2023-08-04
Status LAPSED
Next Renewal 2015-02-26
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 1914330

DOS Process Agent

Name Role Address
MALL 1-BAY PLAZA, LLC DOS Process Agent Attn: Charles Farmer, 15TH FL, New York, NY, United States, 10036

History

Start date End date Type Value
2023-02-23 2023-04-03 Address 546 FIFTH AVE, 15TH FL, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2000-07-07 2023-02-23 Address 546 FIFTH AVE, 15TH FL, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1995-04-18 2000-07-07 Address 551 FIFTH AVENUE, SUITE 1110, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230403001575 2023-04-03 BIENNIAL STATEMENT 2023-04-01
230223001964 2023-02-23 BIENNIAL STATEMENT 2021-04-01
210304060704 2021-03-04 BIENNIAL STATEMENT 2019-04-01
170405006945 2017-04-05 BIENNIAL STATEMENT 2017-04-01
150413006149 2015-04-13 BIENNIAL STATEMENT 2015-04-01
130423006356 2013-04-23 BIENNIAL STATEMENT 2013-04-01
110526002639 2011-05-26 BIENNIAL STATEMENT 2011-04-01
090501002600 2009-05-01 BIENNIAL STATEMENT 2009-04-01
070413002331 2007-04-13 BIENNIAL STATEMENT 2007-04-01
050422002152 2005-04-22 BIENNIAL STATEMENT 2005-04-01

Date of last update: 21 Jan 2025

Sources: New York Secretary of State