Search icon

321 EAST 69TH STREET LLC

Company Details

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

DOS Process Agent

Name Role Address
KARL SLOVIN DOS Process Agent 13949 VENTURA BLVD, STE 350, SHERMAN OAKS, CA, United States, 91423

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

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)

Filings

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

USAspending Awards / Financial Assistance

Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00

Date of last update: 14 Mar 2025

Sources: New York Secretary of State