52-35 SECOND LLC

Name: | 52-35 SECOND LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 29 Jul 1999 (26 years ago) |
Entity Number: | 2403354 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 387 PARK AVENUE SOUTH, 7TH FL., NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
ATTN: LEGAL DEPT. | DOS Process Agent | 387 PARK AVENUE SOUTH, 7TH FL., NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2015-07-02 | 2023-07-31 | Address | ATTN: GENERAL COUNSEL, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2010-11-30 | 2015-07-02 | Address | ATTN: GENERAL COUNSEL, 387 PARK AVENUE SOUTH 7TH FL., NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2009-10-02 | 2010-11-30 | Address | C/O GENERAL COUNSEL, 290 PARK AVENUE SOUTH, 14TH FL, NEW YORK, NY, 10010, 5312, USA (Type of address: Service of Process) |
2002-03-06 | 2016-03-04 | Name | 220 WEST 26 L.L.C. |
2001-09-20 | 2009-10-02 | Address | ATTENTION: GENERAL COUNSEL, 290 PARK AVENUE SOUTH, NEW YORK, NY, 10010, 5312, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230731003982 | 2023-07-31 | BIENNIAL STATEMENT | 2023-07-01 |
210701000333 | 2021-07-01 | BIENNIAL STATEMENT | 2021-07-01 |
190716060046 | 2019-07-16 | BIENNIAL STATEMENT | 2019-07-01 |
170712006283 | 2017-07-12 | BIENNIAL STATEMENT | 2017-07-01 |
160304000149 | 2016-03-04 | CERTIFICATE OF AMENDMENT | 2016-03-04 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State