Search icon

401 COMMERCIAL SON, L.L.C.

Company Details

Name: 401 COMMERCIAL SON, L.L.C.
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 Sep 1997 (27 years ago)
Entity Number: 2180578
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
401 COMMERCIAL SON, L.L.C. DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2019-09-03 2023-09-02 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-09-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-09-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2000-05-17 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2000-05-17 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1997-09-16 2000-05-17 Address 767 THIRD AVENUE, 33RD FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230902000295 2023-09-02 BIENNIAL STATEMENT 2023-09-01
210901002745 2021-09-01 BIENNIAL STATEMENT 2021-09-01
190903062537 2019-09-03 BIENNIAL STATEMENT 2019-09-01
SR-26033 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-26032 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
170901007347 2017-09-01 BIENNIAL STATEMENT 2017-09-01
150901006915 2015-09-01 BIENNIAL STATEMENT 2015-09-01
130903006438 2013-09-03 BIENNIAL STATEMENT 2013-09-01
110915002848 2011-09-15 BIENNIAL STATEMENT 2011-09-01
090916002091 2009-09-16 BIENNIAL STATEMENT 2009-09-01

Date of last update: 21 Jan 2025

Sources: New York Secretary of State