Search icon

43 EAST 10 L.L.C.

Company Details

Name: 43 EAST 10 L.L.C.
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Nov 1996 (29 years ago)
Entity Number: 2086199
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 387 PARK AVENUE SOUTH, 7TH FLOOR, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
ATTN: LEGAL DEPT. DOS Process Agent 387 PARK AVENUE SOUTH, 7TH FLOOR, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2016-11-03 2024-11-29 Address 387 PARK AVENUE SOUTH, 7TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2010-11-30 2016-11-03 Address ATTN: GENERAL COUNSEL, 387 PARK AVENUE SOUTH 7TH FLR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2010-11-29 2010-11-30 Address ATTN: GENERAL COUNSEL, 290 PARK AVE SOUTH / 14TH FL, NEW YORK, NY, 10010, 5312, USA (Type of address: Service of Process)
2009-10-02 2010-11-29 Address ATTN: GENERAL COUNSEL, 290 PARK AVENUE SOUTH, NEW YORK, NY, 10010, 5312, USA (Type of address: Service of Process)
2001-09-20 2009-10-02 Address ATTN: GENERAL COUNSEL, 290 PARK AVENUE SOUTH, NEW YORK, NY, 10010, 5312, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241129002015 2024-11-29 BIENNIAL STATEMENT 2024-11-29
221102001706 2022-11-02 BIENNIAL STATEMENT 2022-11-01
201112060072 2020-11-12 BIENNIAL STATEMENT 2020-11-01
181101006287 2018-11-01 BIENNIAL STATEMENT 2018-11-01
161103006325 2016-11-03 BIENNIAL STATEMENT 2016-11-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State