Search icon

312 EAST 23 L.L.C.

Company Details

Name: 312 EAST 23 L.L.C.
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 04 Apr 1997 (28 years ago)
Entity Number: 2130300
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 387 PARK AVENUE SOUTH, 7TH FL, NEW YORK, NY, United States, 10016

DOS Process Agent

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

Legal Entity Identifier

LEI Number:
549300SIWIZPLSL5UY09

Registration Details:

Initial Registration Date:
2020-09-21
Next Renewal Date:
2021-09-16
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2023-04-04 2025-04-02 Address 387 PARK AVENUE SOUTH, 7TH FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2021-04-06 2023-04-04 Address 387 PARK AVENUE SOUTH, 7TH FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2017-04-04 2021-04-06 Address 387 PARK AVENUE SOUTH, 7TH FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2010-12-02 2017-04-04 Address ATTN: GENERAL COUNSEL, 387 PARK AVENUE SOUTH, 7TH FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2009-10-02 2010-12-02 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
250402002804 2025-04-02 BIENNIAL STATEMENT 2025-04-02
230404002770 2023-04-04 BIENNIAL STATEMENT 2023-04-01
210406060080 2021-04-06 BIENNIAL STATEMENT 2021-04-01
190402060377 2019-04-02 BIENNIAL STATEMENT 2019-04-01
170404006363 2017-04-04 BIENNIAL STATEMENT 2017-04-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State