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