Search icon

128 EAST 86TH STREET ASSOCIATES, L.L.C.

Company Details

Name: 128 EAST 86TH STREET ASSOCIATES, L.L.C.
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Jul 1996 (29 years ago)
Entity Number: 2049667
ZIP code: 10019
County: New York
Place of Formation: New York
Address: C/O THE LLC, 1697 BROADWAY, SUITE 903, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
128 EAST 86TH STREET ASSOCIATES LLC, ATTN: ANDREW ALBSTEIN DOS Process Agent C/O THE LLC, 1697 BROADWAY, SUITE 903, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2010-08-10 2021-01-28 Address C/O GOLDBERG WEPRIN & USTIN, 1501 BROADWAY / 22ND FL, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2008-07-23 2010-08-10 Address C/O GOLDBERG WEPRIN & USTIN, 1501 BROADWAY, 22ND FLR, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2008-05-29 2008-07-23 Address 12 WEST 57TH STREET STE 702, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2005-01-31 2008-05-29 Address 1501 BROADWAY, ATTN: ANDREW W. ALBSTEIN ESQ., NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2003-11-07 2005-01-31 Address 1501 BROADWAY, 22ND FLOOR, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2003-10-28 2003-11-07 Address SANDERS INVESTMENTS, 12 WEST 57TH STREET, STE. 702, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1996-07-19 2003-10-28 Address 333 E. 43RD STREET,PENTHOUSE I, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210128060333 2021-01-28 BIENNIAL STATEMENT 2020-07-01
120710006440 2012-07-10 BIENNIAL STATEMENT 2012-07-01
100810002761 2010-08-10 BIENNIAL STATEMENT 2010-07-01
080723002703 2008-07-23 BIENNIAL STATEMENT 2008-07-01
080529000756 2008-05-29 CERTIFICATE OF CHANGE 2008-05-29
050131000401 2005-01-31 CERTIFICATE OF CHANGE 2005-01-31
031107000797 2003-11-07 CERTIFICATE OF CHANGE 2003-11-07
031028000237 2003-10-28 CERTIFICATE OF CHANGE 2003-10-28
980625002153 1998-06-25 BIENNIAL STATEMENT 1998-07-01
960719000376 1996-07-19 ARTICLES OF ORGANIZATION 1996-07-19

Date of last update: 07 Feb 2025

Sources: New York Secretary of State