Search icon

EAST 4TH PROPERTIES LLC

Company Details

Name: EAST 4TH PROPERTIES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Nov 1996 (28 years ago)
Entity Number: 2086159
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300Y4HKMJKB708C53 2086159 US-NY GENERAL ACTIVE No data

Addresses

Legal C/O BETTINA EQUITIES MANAGEMENT LLC, 230 EAST 85TH ST, NEW YORK, US-NY, US, 10028
Headquarters 400 Park Avenue, New York, US-NY, US, 10022

Registration details

Registration Date 2013-08-28
Last Update 2023-08-04
Status LAPSED
Next Renewal 2022-10-04
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 2086159

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2022-07-20 2024-11-05 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2013-10-24 2022-07-20 Address 230 EAST 85TH ST, NEW YORK, NY, 10028, USA (Type of address: Service of Process)
1996-11-20 2013-10-24 Address 400 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241105000074 2024-11-05 BIENNIAL STATEMENT 2024-11-05
221115000277 2022-11-15 BIENNIAL STATEMENT 2022-11-01
220720000111 2022-07-19 CERTIFICATE OF CHANGE BY ENTITY 2022-07-19
201103061784 2020-11-03 BIENNIAL STATEMENT 2020-11-01
181128006140 2018-11-28 BIENNIAL STATEMENT 2018-11-01
170523006243 2017-05-23 BIENNIAL STATEMENT 2016-11-01
131024002316 2013-10-24 BIENNIAL STATEMENT 2012-11-01
990219000011 1999-02-19 AFFIDAVIT OF PUBLICATION 1999-02-19
990219000009 1999-02-19 AFFIDAVIT OF PUBLICATION 1999-02-19
981130000366 1998-11-30 CERTIFICATE OF AMENDMENT 1998-11-30

Date of last update: 14 Mar 2025

Sources: New York Secretary of State