Search icon

500 EIGHTH AVENUE LIMITED LIABILITY COMPANY

Company Details

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

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300P6ONWMXQ2BQW49 1934323 US-NY GENERAL ACTIVE No data

Addresses

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

DOS Process Agent

Name Role Address
C/O WALTER & SAMUELS INC DOS Process Agent 419 PARK AVE S, 15TH FLOOR, NEW YORK, NY, United States, 10016

History

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)

Filings

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