Name: | 400 N CENTER ST CO. LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 12 Dec 1997 (27 years ago) |
Entity Number: | 2207951 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 155 E 44TH STREET, 28TH FL, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
BENENSON CAPITAL PARTNERS LLC | DOS Process Agent | 155 E 44TH STREET, 28TH FL, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2020-01-30 | 2023-12-12 | Address | 155 E 44TH STREET, 28TH FL, NEW YORK, NY, 10017, 4201, USA (Type of address: Service of Process) |
2005-12-14 | 2020-01-30 | Address | 708 3RD AVE, 28TH FL, NEW YORK, NY, 10017, 4201, USA (Type of address: Service of Process) |
1997-12-12 | 2005-12-14 | Address | 345 PARK AVENUE, NEW YORK, NY, 10154, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231212004114 | 2023-12-12 | BIENNIAL STATEMENT | 2023-12-01 |
211203000315 | 2021-12-03 | BIENNIAL STATEMENT | 2021-12-03 |
200130060136 | 2020-01-30 | BIENNIAL STATEMENT | 2019-12-01 |
171204007242 | 2017-12-04 | BIENNIAL STATEMENT | 2017-12-01 |
151201006279 | 2015-12-01 | BIENNIAL STATEMENT | 2015-12-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State