Search icon

4E79TH ST LLC

Company Details

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

DOS Process Agent

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

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)

Filings

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