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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
THEO TOUMAZATOS, CPA | DOS Process Agent | 426 E 91ST STREET 2ND FLOOR, NEW YORK, NY, United States, 10128 |
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) |
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