Search icon

740 EIGHTH LLC

Company Details

Name: 740 EIGHTH LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 15 May 1998 (27 years ago)
Entity Number: 2260280
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 234 WEST 44TH STREET FLR 6, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
SUNLIGHT MANAGEMENT CORP., MNGR. DOS Process Agent 234 WEST 44TH STREET FLR 6, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2010-06-10 2024-05-03 Address 234 WEST 44TH STREET FLR 6, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2006-06-09 2010-06-10 Address ATTN: ELLIOT H. GREENE, 234 W 44TH ST / 5TH FL, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2004-08-13 2006-06-09 Address 234 WEST 44TH ST, NEW YORK, NY, 10036, 3909, USA (Type of address: Service of Process)
1998-10-13 2004-08-13 Address ATTN: MEREDITH J. KANE, ESQ., 1285 AVENUE OF THE AMERICAS, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1998-05-15 1998-10-13 Address 300 PARK AVENUE, 3RD FL., NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240503002381 2024-05-03 BIENNIAL STATEMENT 2024-05-03
220503000866 2022-05-03 BIENNIAL STATEMENT 2022-05-01
200505060760 2020-05-05 BIENNIAL STATEMENT 2020-05-01
180501007517 2018-05-01 BIENNIAL STATEMENT 2018-05-01
160506006081 2016-05-06 BIENNIAL STATEMENT 2016-05-01
140505006353 2014-05-05 BIENNIAL STATEMENT 2014-05-05
120601006071 2012-06-01 BIENNIAL STATEMENT 2012-05-01
100610002638 2010-06-10 BIENNIAL STATEMENT 2010-05-01
080512002236 2008-05-12 BIENNIAL STATEMENT 2008-05-01
060609002083 2006-06-09 BIENNIAL STATEMENT 2006-05-01

Date of last update: 21 Jan 2025

Sources: New York Secretary of State