Name: | NEW YORK 2000 LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 21 Jun 1995 (30 years ago) |
Entity Number: | 1933040 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 381 PARK AVENUE SOUTH 15TH FL, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
NEW YORK 2000 LLC | DOS Process Agent | 381 PARK AVENUE SOUTH 15TH FL, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2020-02-19 | 2023-06-14 | Address | 381 PARK AVENUE SOUTH 15TH FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1995-06-21 | 2020-02-19 | Address | 381 PARK AVENUE SOUTH, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230614004730 | 2023-06-14 | BIENNIAL STATEMENT | 2023-06-01 |
200219060316 | 2020-02-19 | BIENNIAL STATEMENT | 2019-06-01 |
160825002005 | 2016-08-25 | BIENNIAL STATEMENT | 2015-06-01 |
110720003043 | 2011-07-20 | BIENNIAL STATEMENT | 2011-06-01 |
990119000465 | 1999-01-19 | CERTIFICATE OF AMENDMENT | 1999-01-19 |
970626002503 | 1997-06-26 | BIENNIAL STATEMENT | 1997-06-01 |
950915000031 | 1995-09-15 | AFFIDAVIT OF PUBLICATION | 1995-09-15 |
950915000030 | 1995-09-15 | AFFIDAVIT OF PUBLICATION | 1995-09-15 |
950621000655 | 1995-06-21 | ARTICLES OF ORGANIZATION | 1995-06-21 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State