Name: | 42ND STREET ASSOCIATES, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 13 Aug 1998 (27 years ago) |
Entity Number: | 2288521 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Delaware |
Address: | 425 PARK AVE, 18TH FL / RM 1, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 425 PARK AVE, 18TH FL / RM 1, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2006-08-07 | 2012-08-31 | Address | SCHULTZ ROTH & ZABEL LLP, 919 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2004-09-20 | 2006-08-07 | Address | 885 PARK AVE, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
2000-08-08 | 2004-09-20 | Address | ATTN: KIM BAPTISTE, 900 THIRD AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1998-08-13 | 2000-08-08 | Address | ATTN: MARLA FRANZESE, ESQ., 575 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120831002068 | 2012-08-31 | BIENNIAL STATEMENT | 2012-08-01 |
081208002185 | 2008-12-08 | BIENNIAL STATEMENT | 2008-08-01 |
060807002449 | 2006-08-07 | BIENNIAL STATEMENT | 2006-08-01 |
040920002449 | 2004-09-20 | BIENNIAL STATEMENT | 2004-08-01 |
000808002289 | 2000-08-08 | BIENNIAL STATEMENT | 2000-08-01 |
980813000342 | 1998-08-13 | APPLICATION OF AUTHORITY | 1998-08-13 |
Date of last update: 24 Feb 2025
Sources: New York Secretary of State