Name: | PIER 40 OPERATING LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 04 Dec 1996 (28 years ago) |
Entity Number: | 2089679 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 370 LEXINGTON AVENUE, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
ROBERT J. CYRULI, ESQ., ELLENOFF GROSSMAN SCHOLE CYRULI LLP | DOS Process Agent | 370 LEXINGTON AVENUE, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
1998-12-16 | 2000-05-24 | Address | C/O CYRULI & MENKEN, LLP, 420 LEXINGTON AVE, NEW YORK, NY, 10170, USA (Type of address: Service of Process) |
1997-12-31 | 1998-12-16 | Address | C/O KESSNER & CYRULI, LLP, 420 LEXINGTON AVENUE, NEW YORK, NY, 10170, USA (Type of address: Service of Process) |
1996-12-04 | 1997-12-31 | Address | WINICK & RICH, P.C., 919 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
021206002218 | 2002-12-06 | BIENNIAL STATEMENT | 2002-12-01 |
010104002250 | 2001-01-04 | BIENNIAL STATEMENT | 2000-12-01 |
000524000248 | 2000-05-24 | CERTIFICATE OF CHANGE | 2000-05-24 |
981216002222 | 1998-12-16 | BIENNIAL STATEMENT | 1998-12-01 |
980105000276 | 1998-01-05 | AFFIDAVIT OF PUBLICATION | 1998-01-05 |
980105000272 | 1998-01-05 | AFFIDAVIT OF PUBLICATION | 1998-01-05 |
971231000050 | 1997-12-31 | CERTIFICATE OF CHANGE | 1997-12-31 |
961204000467 | 1996-12-04 | ARTICLES OF ORGANIZATION | 1996-12-04 |
Date of last update: 07 Feb 2025
Sources: New York Secretary of State