Name: | 900 EIGHTH AVENUE CONDOMINIUM LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 08 Oct 1997 (28 years ago) |
Entity Number: | 2187783 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 3 COLUMBUS CIRCLE, 26TH FLOOR, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
C/O THE MOINIAN GROUP | DOS Process Agent | 3 COLUMBUS CIRCLE, 26TH FLOOR, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2016-03-04 | 2024-11-22 | Address | 3 COLUMBUS CIRCLE, 23RD FLOOR, C/O COLUMBUS PROP MGMT, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2012-03-07 | 2016-03-04 | Address | DOUGLAS ELIMAN, 675 3RD AVE COMPLIANCE DEPT, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2010-12-02 | 2012-03-07 | Address | 530 FIFTH AVE, 18TH FL, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2003-10-08 | 2010-12-02 | Address | 125 PARK AVE, SUITE 1500, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2001-11-14 | 2003-10-08 | Address | 125 PARK AVE., SUITE 1500, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241122003236 | 2024-11-22 | BIENNIAL STATEMENT | 2024-11-22 |
160304006689 | 2016-03-04 | BIENNIAL STATEMENT | 2015-10-01 |
131218002158 | 2013-12-18 | BIENNIAL STATEMENT | 2013-10-01 |
120307002412 | 2012-03-07 | BIENNIAL STATEMENT | 2011-10-01 |
101202002600 | 2010-12-02 | BIENNIAL STATEMENT | 2009-10-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State