Name: | 4E79TH ST LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 21 May 1999 (26 years ago) |
Entity Number: | 2381277 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | C/O LESSER LEFF & CO LLP, 546 FIFTH AVE, 9TH FLOOR, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
4E79TH ST LLC | DOS Process Agent | C/O LESSER LEFF & CO LLP, 546 FIFTH AVE, 9TH FLOOR, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2017-05-04 | 2019-05-02 | Address | C/O LESSER LEFF & CO LLP, 2 WALL STREET, 10TH FL, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2009-07-03 | 2017-05-04 | Address | C/O LESSER LEFF & CO LLP, 675 THIRD AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1999-12-20 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-12-20 | 2009-07-03 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1999-05-21 | 1999-12-20 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1999-05-21 | 1999-12-20 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210615060557 | 2021-06-15 | BIENNIAL STATEMENT | 2021-05-01 |
190502060176 | 2019-05-02 | BIENNIAL STATEMENT | 2019-05-01 |
SR-29224 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170504006829 | 2017-05-04 | BIENNIAL STATEMENT | 2017-05-01 |
130516006031 | 2013-05-16 | BIENNIAL STATEMENT | 2013-05-01 |
090703002694 | 2009-07-03 | BIENNIAL STATEMENT | 2009-05-01 |
991220000101 | 1999-12-20 | CERTIFICATE OF CHANGE | 1999-12-20 |
991126000283 | 1999-11-26 | AFFIDAVIT OF PUBLICATION | 1999-11-26 |
991126000282 | 1999-11-26 | AFFIDAVIT OF PUBLICATION | 1999-11-26 |
990521000884 | 1999-05-21 | ARTICLES OF ORGANIZATION | 1999-05-21 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State