Name: | 255 MALL LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 21 Jun 1995 (30 years ago) |
Entity Number: | 1932708 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | ATTN: JEFFREY J FEIL, 7 PENN PLAZA, STE 1100, NEW YORK, NY, United States, 10001 |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
549300OWORIQAZCI5M19 | 1932708 | US-NY | GENERAL | ACTIVE | 1995-06-20 | |||||||||||||||||||
|
Legal | 28 LIBERTY ST., NEW YORK, US-NY, US, 10005 |
Headquarters | 11th Floor, New York, US-NY, US, 10001 |
Registration details
Registration Date | 2016-01-26 |
Last Update | 2024-05-23 |
Status | LAPSED |
Next Renewal | 2024-05-22 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | 1932708 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | ATTN: JEFFREY J FEIL, 7 PENN PLAZA, STE 1100, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-01 | 2023-06-01 | Address | ATTN: JEFFREY J FEIL, 7 PENN PLAZA, STE 1100, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2023-05-01 | 2023-06-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2023-05-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2013-11-07 | 2023-05-01 | Address | ATTN: JEFFREY J FEIL, 7 PENN PLAZA, STE 618, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2009-08-25 | 2013-11-07 | Address | ATTN: JEFFREY J FEIL, 7 PENN PLAZA / SUITE 618, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2007-08-17 | 2009-08-25 | Address | ATTN: JUSTIN DERFNER, ESQ., 7 PENN PLAZA / SUITE 618, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2000-01-03 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-07-30 | 2007-08-17 | Address | ATTN JUSTIN DERFNER ESQ, 7 PENN PLAZA STE 618, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
1997-08-22 | 1999-07-30 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1995-06-21 | 2000-01-03 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230601000238 | 2023-06-01 | BIENNIAL STATEMENT | 2023-06-01 |
230501000374 | 2023-05-01 | BIENNIAL STATEMENT | 2021-06-01 |
SR-22951 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170802006295 | 2017-08-02 | BIENNIAL STATEMENT | 2017-06-01 |
160224006004 | 2016-02-24 | BIENNIAL STATEMENT | 2015-06-01 |
131107002374 | 2013-11-07 | BIENNIAL STATEMENT | 2013-06-01 |
111018002013 | 2011-10-18 | BIENNIAL STATEMENT | 2011-06-01 |
090825002459 | 2009-08-25 | BIENNIAL STATEMENT | 2009-06-01 |
070817002328 | 2007-08-17 | BIENNIAL STATEMENT | 2007-06-01 |
050928002374 | 2005-09-28 | BIENNIAL STATEMENT | 2005-06-01 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State