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 |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
549300Y4HKMJKB708C53 | 2086159 | US-NY | GENERAL | ACTIVE | No data | |||||||||||||||||||
|
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 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
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) |
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