Name: | 121 EAST 61ST STREET. LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 26 Jul 1995 (30 years ago) |
Entity Number: | 1942537 |
ZIP code: | 10065 |
County: | New York |
Place of Formation: | New York |
Address: | 121 EAST 61ST ST, NEW YORK, NY, United States, 10065 |
Name | Role | Address |
---|---|---|
LLOYD S CLAREMAN | DOS Process Agent | 121 EAST 61ST ST, NEW YORK, NY, United States, 10065 |
Start date | End date | Type | Value |
---|---|---|---|
2009-07-16 | 2011-07-21 | Address | 121 E 61ST ST, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
2007-08-17 | 2009-07-16 | Address | 121 EAST 61ST ST, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
1995-07-26 | 2007-08-17 | Address | 121 EAST 61ST STREET, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130807002243 | 2013-08-07 | BIENNIAL STATEMENT | 2013-07-01 |
110721002914 | 2011-07-21 | BIENNIAL STATEMENT | 2011-07-01 |
090716002338 | 2009-07-16 | BIENNIAL STATEMENT | 2009-07-01 |
070817002040 | 2007-08-17 | BIENNIAL STATEMENT | 2007-07-01 |
050707002182 | 2005-07-07 | BIENNIAL STATEMENT | 2005-07-01 |
030630002332 | 2003-06-30 | BIENNIAL STATEMENT | 2003-07-01 |
010622002210 | 2001-06-22 | BIENNIAL STATEMENT | 2001-07-01 |
990708002044 | 1999-07-08 | BIENNIAL STATEMENT | 1999-07-01 |
970722002315 | 1997-07-22 | BIENNIAL STATEMENT | 1997-07-01 |
951030000335 | 1995-10-30 | AFFIDAVIT OF PUBLICATION | 1995-10-30 |
Date of last update: 25 Feb 2025
Sources: New York Secretary of State