Search icon

EUGENE PROPERTIES LLC

Company Details

Name: EUGENE PROPERTIES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 24 May 1996 (29 years ago)
Entity Number: 2033046
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 350 WEST 50TH ST #6LL, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
EUGENE PROPERTIES LLC DOS Process Agent 350 WEST 50TH ST #6LL, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2023-09-06 2024-05-04 Address 350 WEST 50TH ST #6LL, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2020-05-04 2023-09-06 Address 350 WEST 50TH ST #6LL, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2000-05-05 2020-05-04 Address 350 WEST 50TH ST #6LL, NEW YORK, NY, 10009, USA (Type of address: Service of Process)
1998-05-20 2000-05-05 Address 723 7TH AVE, 7TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1996-05-24 1998-05-20 Address 730 8TH AVE., NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240504000092 2024-05-04 BIENNIAL STATEMENT 2024-05-04
230906003579 2023-09-06 BIENNIAL STATEMENT 2022-05-01
200504062033 2020-05-04 BIENNIAL STATEMENT 2020-05-01
200408060436 2020-04-08 BIENNIAL STATEMENT 2018-05-01
160202000576 2016-02-02 CERTIFICATE OF PUBLICATION 2016-02-02
120507006639 2012-05-07 BIENNIAL STATEMENT 2012-05-01
100618003056 2010-06-18 BIENNIAL STATEMENT 2010-05-01
080626002449 2008-06-26 BIENNIAL STATEMENT 2008-05-01
060509002181 2006-05-09 BIENNIAL STATEMENT 2006-05-01
040615002070 2004-06-15 BIENNIAL STATEMENT 2004-05-01

Date of last update: 21 Jan 2025

Sources: New York Secretary of State