Name: | 500 EIGHTH AVENUE LIMITED LIABILITY COMPANY |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 27 Jun 1995 (30 years ago) |
Entity Number: | 1934323 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 419 PARK AVE S, 15TH FLOOR, NEW YORK, NY, United States, 10016 |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
549300P6ONWMXQ2BQW49 | 1934323 | US-NY | GENERAL | ACTIVE | No data | |||||||||||||||||||
|
Legal | C/O WALTER & SAMUELS INC, 419 PARK AVE S, 15TH FLOOR, NEW YORK, US-NY, US, 10016 |
Headquarters | C/O Walter & Samuels Inc, 15th Floor, 419 Park Avenue South, New York, US-NY, US, 10016 |
Registration details
Registration Date | 2015-07-16 |
Last Update | 2023-08-04 |
Status | LAPSED |
Next Renewal | 2021-05-18 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | 1934323 |
Name | Role | Address |
---|---|---|
C/O WALTER & SAMUELS INC | DOS Process Agent | 419 PARK AVE S, 15TH FLOOR, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2007-08-22 | 2014-07-14 | Address | 419 PARK AVE S, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1997-06-18 | 2007-08-22 | Address | WALTER I BERLEY, 419 PARK AVE S, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1995-06-27 | 1997-06-18 | Address | 419 PARK AVENUE SOUTH, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190903062460 | 2019-09-03 | BIENNIAL STATEMENT | 2019-06-01 |
180202006223 | 2018-02-02 | BIENNIAL STATEMENT | 2017-06-01 |
161207006862 | 2016-12-07 | BIENNIAL STATEMENT | 2015-06-01 |
150716000268 | 2015-07-16 | CERTIFICATE OF CORRECTION | 2015-07-16 |
140714007006 | 2014-07-14 | BIENNIAL STATEMENT | 2013-06-01 |
110620002764 | 2011-06-20 | BIENNIAL STATEMENT | 2011-06-01 |
091203002708 | 2009-12-03 | BIENNIAL STATEMENT | 2009-06-01 |
070822002593 | 2007-08-22 | BIENNIAL STATEMENT | 2007-06-01 |
050713002351 | 2005-07-13 | BIENNIAL STATEMENT | 2005-06-01 |
030606002300 | 2003-06-06 | BIENNIAL STATEMENT | 2003-06-01 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State