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