501 EAST 87TH ST. REALTY COMPANY, L.L.C.

Name: | 501 EAST 87TH ST. REALTY COMPANY, L.L.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 19 May 1995 (30 years ago) |
Entity Number: | 1923705 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-10 | 2025-05-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2024-01-22 | 2024-10-10 | Address | ATTN: ACCOUNTING, 9 WEST 57TH STREET SUITE 4500, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2013-05-31 | 2024-01-22 | Address | ATTN: GENERAL COUNSEL, 9 WEST 57TH STREET SUITE 4500, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2009-05-12 | 2013-05-31 | Address | C/O SOLOW MGMT CORP, 9 WEST 57TH ST, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2005-05-23 | 2009-05-12 | Address | ATTN: STEVEN M CHERNIAK, SOLOW MGMT CORP,9 WEST 57TH ST, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250501044749 | 2025-05-01 | BIENNIAL STATEMENT | 2025-05-01 |
241010003549 | 2024-10-09 | CERTIFICATE OF CHANGE BY ENTITY | 2024-10-09 |
240122000602 | 2024-01-22 | BIENNIAL STATEMENT | 2024-01-22 |
210827002136 | 2021-08-27 | BIENNIAL STATEMENT | 2021-08-27 |
170526002015 | 2017-05-26 | BIENNIAL STATEMENT | 2017-05-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State