Search icon

1411 THIRD LLC

Company Details

Name: 1411 THIRD LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Dec 1997 (27 years ago)
Entity Number: 2207946
ZIP code: 10128
County: New York
Place of Formation: Delaware
Address: 426 E 91ST STREET 2ND FLOOR, NEW YORK, NY, United States, 10128

Agent

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

DOS Process Agent

Name Role Address
THEO TOUMAZATOS, CPA DOS Process Agent 426 E 91ST STREET 2ND FLOOR, NEW YORK, NY, United States, 10128

History

Start date End date Type Value
2019-12-02 2024-12-19 Address C/O EAT, 403 E. 91 STREET, NEW YORK, NY, 10128, USA (Type of address: Service of Process)
2019-01-28 2024-12-19 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2007-11-02 2019-12-02 Address C/O EAT, 1064 MADISON AVE, NEW YORK, NY, 10028, USA (Type of address: Service of Process)
2000-01-18 2007-11-02 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2000-01-18 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1997-12-12 2000-01-18 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1997-12-12 2000-01-18 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241219002834 2024-12-19 BIENNIAL STATEMENT 2024-12-19
191202060448 2019-12-02 BIENNIAL STATEMENT 2019-12-01
SR-26439 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
171211006428 2017-12-11 BIENNIAL STATEMENT 2017-12-01
151201007059 2015-12-01 BIENNIAL STATEMENT 2015-12-01
131210006941 2013-12-10 BIENNIAL STATEMENT 2013-12-01
111229002516 2011-12-29 BIENNIAL STATEMENT 2011-12-01
091218002361 2009-12-18 BIENNIAL STATEMENT 2009-12-01
080228000034 2008-02-28 CERTIFICATE OF PUBLICATION 2008-02-28
071224002135 2007-12-24 BIENNIAL STATEMENT 2007-12-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State