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 |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
549300RVQOVB1V9NXZ43 | 1914330 | US-NY | GENERAL | ACTIVE | No data | |||||||||||||||||||
|
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 |
Name | Role | Address |
---|---|---|
MALL 1-BAY PLAZA, LLC | DOS Process Agent | Attn: Charles Farmer, 15TH FL, New York, NY, United States, 10036 |
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) |
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