Search icon

25 BUILDING ASSOCIATES L.L.C.

Company Details

Name: 25 BUILDING ASSOCIATES L.L.C.
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Apr 1996 (29 years ago)
Entity Number: 2018053
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 135 WEST 26TH ST, 4A, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
25 BUILDING ASSOCIATES L.L.C. DOS Process Agent 135 WEST 26TH ST, 4A, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2020-02-27 2024-04-04 Address 135 WEST 26TH ST, 4A, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2012-07-11 2020-02-27 Address 135 WEST 26TH ST, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2006-02-17 2012-07-11 Address 135 WEST 26 STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2002-03-22 2006-02-17 Address 130 W 25TH ST, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2000-03-28 2002-03-22 Address 135 WEST 26TH STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1996-04-09 2000-03-28 Address 135 WEST 26TH STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240404002536 2024-04-04 BIENNIAL STATEMENT 2024-04-04
220511002962 2022-05-11 BIENNIAL STATEMENT 2022-04-01
200416060370 2020-04-16 BIENNIAL STATEMENT 2020-04-01
200227060455 2020-02-27 BIENNIAL STATEMENT 2018-04-01
140612002378 2014-06-12 BIENNIAL STATEMENT 2014-04-01
120711003051 2012-07-11 BIENNIAL STATEMENT 2012-04-01
100422002925 2010-04-22 BIENNIAL STATEMENT 2010-04-01
080327002763 2008-03-27 BIENNIAL STATEMENT 2008-04-01
060323002348 2006-03-23 BIENNIAL STATEMENT 2006-04-01
060217000784 2006-02-17 CERTIFICATE OF CHANGE 2006-02-17

Date of last update: 21 Jan 2025

Sources: New York Secretary of State