Search icon

425 EAST 72ND LLC

Company Details

Name: 425 EAST 72ND LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 Oct 1998 (26 years ago)
Entity Number: 2305137
ZIP code: 10005
County: Nassau
Place of Formation: New York
Address: NATIONAL REGISTERED AGENTS, INC., 28 LIBERTY ST.,, NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
425 EAST 72ND LLC DOS Process Agent NATIONAL REGISTERED AGENTS, INC., 28 LIBERTY ST.,, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2019-05-14 2024-10-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-10-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2016-06-20 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2016-06-20 2019-05-14 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2016-05-26 2016-06-20 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1998-10-08 2016-05-26 Address 1200 UNION TPKE, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241004004450 2024-10-04 BIENNIAL STATEMENT 2024-10-04
221004001412 2022-10-04 BIENNIAL STATEMENT 2022-10-01
SR-109253 2019-05-14 CERTIFICATE OF CHANGE (BY AGENT) 2019-05-14
SR-86707 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
181002006203 2018-10-02 BIENNIAL STATEMENT 2018-10-01
161003006023 2016-10-03 BIENNIAL STATEMENT 2016-10-01
160620000684 2016-06-20 CERTIFICATE OF CHANGE 2016-06-20
160526006016 2016-05-26 BIENNIAL STATEMENT 2014-10-01
121024002044 2012-10-24 BIENNIAL STATEMENT 2012-10-01
101015002053 2010-10-15 BIENNIAL STATEMENT 2010-10-01

Date of last update: 07 Feb 2025

Sources: New York Secretary of State