Search icon

34-40 65TH STREET, L.L.C.

Company Details

Name: 34-40 65TH STREET, L.L.C.
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 Apr 1995 (30 years ago)
Entity Number: 1915516
ZIP code: 10022
County: Nassau
Place of Formation: New York
Address: 510 PARK AVENUE, SUITE 5A, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 510 PARK AVENUE, SUITE 5A, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2009-04-10 2009-08-04 Address C/O ANN BINSTOCK, 34 WEST 65TH STREET, NEW YORK, NY, 10023, USA (Type of address: Service of Process)
2003-06-06 2009-04-10 Address C/O MORETON BINN, 510 PARK AVE, APT 5A, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2000-12-26 2003-06-06 Address C/O MORETON BINN, PO BOX 4221 386 FURTHER LN, EAST HAMPTON, NY, 11937, 0257, USA (Type of address: Service of Process)
1997-07-01 2000-12-26 Address 55 MONTROSE COURT, ROSLYN, NY, 11576, USA (Type of address: Service of Process)
1995-04-21 1997-07-01 Address 55 MONTROSE COURT, ROSLYN, NY, 11576, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090804000105 2009-08-04 CERTIFICATE OF AMENDMENT 2009-08-04
090410002833 2009-04-10 BIENNIAL STATEMENT 2009-04-01
030606002248 2003-06-06 BIENNIAL STATEMENT 2003-04-01
010426002161 2001-04-26 BIENNIAL STATEMENT 2001-04-01
010103000699 2001-01-03 CERTIFICATE OF AMENDMENT 2001-01-03
001226002240 2000-12-26 BIENNIAL STATEMENT 1999-04-01
970701002689 1997-07-01 BIENNIAL STATEMENT 1997-04-01
950719000097 1995-07-19 AFFIDAVIT OF PUBLICATION 1995-07-19
950719000091 1995-07-19 AFFIDAVIT OF PUBLICATION 1995-07-19
950421000524 1995-04-21 ARTICLES OF ORGANIZATION 1995-04-21

Date of last update: 08 Feb 2025

Sources: New York Secretary of State