Search icon

45 LLC

Company Details

Name: 45 LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Jan 1998 (27 years ago)
Entity Number: 2216531
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 419 PARK AVENUE SOUTH, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
C/O WALTER & SAMUELS, INC. DOS Process Agent 419 PARK AVENUE SOUTH, NEW YORK, NY, United States, 10016

Filings

Filing Number Date Filed Type Effective Date
170825006019 2017-08-25 BIENNIAL STATEMENT 2016-01-01
120905002436 2012-09-05 BIENNIAL STATEMENT 2012-01-01
100331002502 2010-03-31 BIENNIAL STATEMENT 2010-01-01
080815002628 2008-08-15 BIENNIAL STATEMENT 2008-01-01
060419002288 2006-04-19 BIENNIAL STATEMENT 2006-01-01
040430002344 2004-04-30 BIENNIAL STATEMENT 2004-01-01
030115002096 2003-01-15 BIENNIAL STATEMENT 2002-01-01
000124002099 2000-01-24 BIENNIAL STATEMENT 2000-01-01
980529000243 1998-05-29 AFFIDAVIT OF PUBLICATION 1998-05-29
980513000841 1998-05-13 AFFIDAVIT OF PUBLICATION 1998-05-13

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1544752 LATE INVOICED 2013-12-26 100 Scale Late Fee
1536116 LATE INVOICED 2013-12-14 100 Scale Late Fee
1533693 PETROL-22 INVOICED 2013-12-12 150 PETROL METER TYPE B
1532868 PETROL-22 INVOICED 2013-12-11 150 PETROL METER TYPE B
1520522 PETROL-22 INVOICED 2013-11-30 300 PETROL METER TYPE B
1520658 LATE INVOICED 2013-11-30 100 Scale Late Fee
1510043 PETROL-22 INVOICED 2013-11-16 150 PETROL METER TYPE B
313095 CNV_SI INVOICED 2010-09-23 100 SI - Certificate of Inspection fee (scales)
320545 CNV_SI INVOICED 2010-03-16 100 SI - Certificate of Inspection fee (scales)
311135 CNV_SI INVOICED 2009-12-19 100 SI - Certificate of Inspection fee (scales)

Date of last update: 21 Jan 2025

Sources: New York Secretary of State