Search icon

EXIT 68 DEVELOPMENT, LLC

Company Details

Name: EXIT 68 DEVELOPMENT, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 Jul 1999 (26 years ago)
Entity Number: 2403833
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

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

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2021-03-17 2023-07-26 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2021-03-17 2023-07-26 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
1999-07-30 2021-03-17 Address 45 RESEARCH WAY, STE 100, EAST SETAUKET, NY, 11733, USA (Type of address: Registered Agent)
1999-07-30 2021-03-17 Address 45 RESEARCH WAY, STE 100, EAST SETAUKET, NY, 11733, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230726003804 2023-07-26 BIENNIAL STATEMENT 2023-07-01
210717000006 2021-07-17 BIENNIAL STATEMENT 2021-07-17
210317000678 2021-03-17 CERTIFICATE OF CHANGE 2021-03-17
201231060107 2020-12-31 BIENNIAL STATEMENT 2019-07-01
130905002215 2013-09-05 BIENNIAL STATEMENT 2013-07-01

Court Cases

Court Case Summary

Filing Date:
2003-02-06
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Real Property Actions

Parties

Party Name:
EXIT 68 DEVELOPMENT, LLC
Party Role:
Plaintiff
Party Name:
Party Role:
Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State