Search icon

2029 K GC LLC

Company Details

Name: 2029 K GC LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 Feb 1999 (26 years ago)
Entity Number: 2344832
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 387 PARK AVENUE SOUTH, 7TH FLR, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
ATTN: LEGAL DEPT. DOS Process Agent 387 PARK AVENUE SOUTH, 7TH FLR, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2023-02-13 2025-02-07 Address 387 PARK AVENUE SOUTH, 7TH FLR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2021-08-09 2023-02-13 Address 387 PARK AVENUE SOUTH, 7TH FLR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2021-02-01 2021-08-09 Address 387 PARK AVENUE SOUTH, 7TH FLR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2017-02-02 2021-02-01 Address 387 PARK AVENUE SOUTH, 7TH FLR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2014-10-29 2021-08-09 Name 645 MADISON GC LLC
2010-12-01 2017-02-02 Address ATTN: GENERAL COUNSEL, 387 PARK AVENUE SOUTH, 7TH FLR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2009-09-29 2010-12-01 Address ATTN GENERAL COUNSEL, 290 PARK AVE SOUTH 14TH FL, NEW YORK, NY, 10010, 5312, USA (Type of address: Service of Process)
2009-09-29 2014-10-29 Name 621 WEST 48 GC LLC
2001-09-20 2009-09-29 Address ATTN: GENERAL COUNSEL, 290 PARK AVENUE SOUTH, NEW YORK, NY, 10010, 5312, USA (Type of address: Service of Process)
1999-02-11 2009-09-29 Name ROCKROSE CONSTRUCTION (621W48-GC) L.L.C.

Filings

Filing Number Date Filed Type Effective Date
250207002430 2025-02-07 BIENNIAL STATEMENT 2025-02-07
230213003427 2023-02-13 BIENNIAL STATEMENT 2023-02-01
210809001357 2021-08-09 CERTIFICATE OF AMENDMENT 2021-08-09
210201060466 2021-02-01 BIENNIAL STATEMENT 2021-02-01
190204060219 2019-02-04 BIENNIAL STATEMENT 2019-02-01
170202006566 2017-02-02 BIENNIAL STATEMENT 2017-02-01
150202007687 2015-02-02 BIENNIAL STATEMENT 2015-02-01
141029000953 2014-10-29 CERTIFICATE OF AMENDMENT 2014-10-29
130207006675 2013-02-07 BIENNIAL STATEMENT 2013-02-01
110303002473 2011-03-03 BIENNIAL STATEMENT 2011-02-01

Date of last update: 13 Mar 2025

Sources: New York Secretary of State