Search icon

89 COMPANY, L.L.C.

Company Details

Name: 89 COMPANY, L.L.C.
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Jun 1996 (29 years ago)
Entity Number: 2041118
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 59 EAST 54TH ST, RM 51, NEW YORK, NY, United States, 10022

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 59 EAST 54TH ST, RM 51, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2012-06-06 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2002-07-23 2008-06-20 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2002-07-23 2012-06-06 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
1997-10-08 2002-07-23 Address 440 9TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1997-10-08 2002-07-23 Address 440 9TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
1996-09-20 1997-10-08 Address 105 CHAMBERS STREET, NEW YORK, NY, 10007, USA (Type of address: Registered Agent)
1996-08-20 1997-10-08 Address 105 CHAMBERS STREET, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
1996-06-20 1996-09-20 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent)
1996-06-20 1996-08-20 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200604060126 2020-06-04 BIENNIAL STATEMENT 2020-06-01
SR-86061 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180604007410 2018-06-04 BIENNIAL STATEMENT 2018-06-01
160607006562 2016-06-07 BIENNIAL STATEMENT 2016-06-01
140617006571 2014-06-17 BIENNIAL STATEMENT 2014-06-01
120717002797 2012-07-17 BIENNIAL STATEMENT 2012-06-01
120606000208 2012-06-06 CERTIFICATE OF CHANGE (BY AGENT) 2012-06-06
100622002557 2010-06-22 BIENNIAL STATEMENT 2010-06-01
080620002636 2008-06-20 BIENNIAL STATEMENT 2008-06-01
060530002117 2006-05-30 BIENNIAL STATEMENT 2006-06-01

Date of last update: 07 Feb 2025

Sources: New York Secretary of State