49 CLINTON PROPERTIES, LLC

Name: | 49 CLINTON PROPERTIES, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 20 May 1998 (27 years ago) |
Entity Number: | 2261339 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 381 PARK AVE SOUTH / 1420, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
49 CLINTON PROPERTIES, LLC | DOS Process Agent | 381 PARK AVE SOUTH / 1420, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
ERIC MARGULES | Agent | 217 WEST 18TH STREET, #22, NEW YORK, NY, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
2004-05-24 | 2006-05-05 | Address | 381 PARK AVE S, 1420, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1998-05-20 | 2004-05-24 | Address | P.O. BOX 22, OLD CHELSEA STATION, NEW YORK, NY, 10113, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220412002304 | 2022-04-12 | BIENNIAL STATEMENT | 2020-05-01 |
160330006021 | 2016-03-30 | BIENNIAL STATEMENT | 2014-05-01 |
120628002165 | 2012-06-28 | BIENNIAL STATEMENT | 2012-05-01 |
100526002504 | 2010-05-26 | BIENNIAL STATEMENT | 2010-05-01 |
080508002007 | 2008-05-08 | BIENNIAL STATEMENT | 2008-05-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State