Name: | 135 EAST 57TH STREET LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 01 Aug 1997 (28 years ago) |
Entity Number: | 2167812 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | ATTN: CHARLES S. COHEN, 750 LEXINGTON AVE, NEW YORK, NY, 10022 |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
549300DDX8R8N1O6TC51 | 2167812 | US-NY | GENERAL | ACTIVE | No data | |||||||||||||||||||
|
Legal | C/O Cohen Brothers Realty Corporation, Charles S. Cohen, 750 Lexington Avenue, New York, US-NY, US, 10022 |
Headquarters | 750 Lexington Avenue, 28th Floor, New York, US-NY, US, 10022 |
Registration details
Registration Date | 2017-05-09 |
Last Update | 2022-09-07 |
Status | LAPSED |
Next Renewal | 2022-09-07 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | 2167812 |
Name | Role | Address |
---|---|---|
C/O COHEN BROTHERS REALTY CORPORATION | DOS Process Agent | ATTN: CHARLES S. COHEN, 750 LEXINGTON AVE, NEW YORK, NY, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1997-08-01 | 2005-08-08 | Address | 750 LEXINGTON AVENUE, ATTN: CHARLES S. COHEN, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210625001305 | 2021-06-25 | BIENNIAL STATEMENT | 2021-06-25 |
180518002045 | 2018-05-18 | BIENNIAL STATEMENT | 2017-08-01 |
050808002300 | 2005-08-08 | BIENNIAL STATEMENT | 2005-08-01 |
030808002162 | 2003-08-08 | BIENNIAL STATEMENT | 2003-08-01 |
010815002172 | 2001-08-15 | BIENNIAL STATEMENT | 2001-08-01 |
990820002058 | 1999-08-20 | BIENNIAL STATEMENT | 1999-08-01 |
971017000391 | 1997-10-17 | AFFIDAVIT OF PUBLICATION | 1997-10-17 |
971017000388 | 1997-10-17 | AFFIDAVIT OF PUBLICATION | 1997-10-17 |
970801000229 | 1997-08-01 | ARTICLES OF ORGANIZATION | 1997-08-01 |
Date of last update: 07 Feb 2025
Sources: New York Secretary of State