Name: | 245 EAST 94TH LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 11 Aug 1999 (25 years ago) |
Entity Number: | 2407633 |
ZIP code: | 10019 |
County: | Bronx |
Place of Formation: | New York |
Address: | 331 W 57TH ST, PMB 390, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 331 W 57TH ST, PMB 390, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2002-07-26 | 2003-08-13 | Address | C/O ADAM AUERMAN, 393 OLD COUNTRY RD, STE. 204, CARLE PLACE, NY, 11514, USA (Type of address: Service of Process) |
1999-09-01 | 2002-07-26 | Address | 4555 HENRY HUDSON PARKWAY, APARTMENT 209, BRONX, NY, 10471, USA (Type of address: Service of Process) |
1999-08-20 | 1999-09-01 | Address | 4555 HENRY HUDSON PARKWAY, BRONX, NY, 10471, USA (Type of address: Service of Process) |
1999-08-11 | 1999-08-20 | Address | 4455 HENRY HUDSON PARKWAY, BRONX, NY, 10471, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
030813002298 | 2003-08-13 | BIENNIAL STATEMENT | 2003-08-01 |
020726002086 | 2002-07-26 | BIENNIAL STATEMENT | 2001-08-01 |
991110000357 | 1999-11-10 | AFFIDAVIT OF PUBLICATION | 1999-11-10 |
991110000358 | 1999-11-10 | AFFIDAVIT OF PUBLICATION | 1999-11-10 |
990901000304 | 1999-09-01 | CERTIFICATE OF AMENDMENT | 1999-09-01 |
990820000258 | 1999-08-20 | CERTIFICATE OF CHANGE | 1999-08-20 |
990811000149 | 1999-08-11 | ARTICLES OF ORGANIZATION | 1999-08-11 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State