18 EAST 41ST STREET PARTNERS, LLC

Name: | 18 EAST 41ST STREET PARTNERS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 10 Jul 1998 (27 years ago) |
Entity Number: | 2277727 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Delaware |
Address: | ATTN: GARY PARKER, 1675 BROADWAY, 20TH FLOOR, NEW YORK, NY, United States, 10019 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C/O SPIELMAN KOENIGSBERG AND PARKER | DOS Process Agent | ATTN: GARY PARKER, 1675 BROADWAY, 20TH FLOOR, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2018-06-01 | 2020-07-08 | Address | ATTN: GARY PARKER, 1675 BROADWAY, 20TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2012-07-31 | 2018-06-01 | Address | 1745 BROADWAY - 18TH FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2010-07-22 | 2012-07-31 | Address | 888 SEVENTH AVENUE 35TH FLR, NEW YORK, NY, 10106, USA (Type of address: Service of Process) |
2008-07-18 | 2010-07-22 | Address | 888 7TH AVE, 35TH FL, NEW YORK, NY, 10106, USA (Type of address: Service of Process) |
2006-07-31 | 2008-07-18 | Address | 390 PARK AVENUE, 3RD FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200708060625 | 2020-07-08 | BIENNIAL STATEMENT | 2020-07-01 |
180703007053 | 2018-07-03 | BIENNIAL STATEMENT | 2018-07-01 |
180601000534 | 2018-06-01 | CERTIFICATE OF CHANGE | 2018-06-01 |
161101007443 | 2016-11-01 | BIENNIAL STATEMENT | 2016-07-01 |
140710007211 | 2014-07-10 | BIENNIAL STATEMENT | 2014-07-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State