Name: | 321 EAST 69TH STREET LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 22 Dec 1995 (29 years ago) |
Entity Number: | 1984439 |
ZIP code: | 91423 |
County: | New York |
Place of Formation: | New York |
Address: | 13949 VENTURA BLVD, STE 350, SHERMAN OAKS, CA, United States, 91423 |
Name | Role | Address |
---|---|---|
KARL SLOVIN | DOS Process Agent | 13949 VENTURA BLVD, STE 350, SHERMAN OAKS, CA, United States, 91423 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2009-02-20 | 2012-12-20 | Address | 10 UNIVERSAL CITY PLAZA, STE 2355, UNIVERSAL CITY, CA, 91608, USA (Type of address: Service of Process) |
2007-05-01 | 2009-02-20 | Address | 345 PARK AVENUE, NEW YORK, NY, 10154, USA (Type of address: Service of Process) |
1995-12-22 | 2007-05-01 | Address | 99 PARK AVENUE, NEW YORK, NY, 10016, USA (Type of address: Registered Agent) |
1995-12-22 | 2007-05-01 | Address | 99 PARK AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140220006152 | 2014-02-20 | BIENNIAL STATEMENT | 2013-12-01 |
121220006327 | 2012-12-20 | BIENNIAL STATEMENT | 2011-12-01 |
120327000535 | 2012-03-27 | CERTIFICATE OF AMENDMENT | 2012-03-27 |
091215002921 | 2009-12-15 | BIENNIAL STATEMENT | 2009-12-01 |
090220002608 | 2009-02-20 | BIENNIAL STATEMENT | 2007-12-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State