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