Search icon

900 EIGHTH AVENUE CONDOMINIUM LLC

Company Details

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

DOS Process Agent

Name Role Address
C/O THE MOINIAN GROUP DOS Process Agent 3 COLUMBUS CIRCLE, 26TH FLOOR, NEW YORK, NY, United States, 10019

Legal Entity Identifier

LEI Number:
549300SIM2H13POBGQ56

Registration Details:

Initial Registration Date:
2014-07-25
Next Renewal Date:
2015-07-23
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

History

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)

Filings

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