Name: | 599 ELEVENTH AVENUE CO., LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 06 Oct 1999 (26 years ago) |
Entity Number: | 2426517 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 9 WEST 57TH STREET, 46TH FLOOR, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
C/O WINTER PROPERTIES LLC | DOS Process Agent | 9 WEST 57TH STREET, 46TH FLOOR, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-19 | 2024-09-13 | Address | 9 WEST 57TH STREET, 46TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2015-10-02 | 2023-10-19 | Address | 9 WEST 57TH STREET, 30TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2003-05-02 | 2015-10-02 | Address | 730 FIFTH AVENUE, 12TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2001-09-25 | 2003-05-02 | Address | ATTN: JAMES L. WINTER, 641 LEXINGTON AVE / 25TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1999-10-06 | 2001-09-25 | Address | 641 LEXINGTON AVENUE, ATT: MARVIN S. WINTER, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240913002352 | 2024-09-12 | CERTIFICATE OF CHANGE BY ENTITY | 2024-09-12 |
231019002738 | 2023-10-19 | BIENNIAL STATEMENT | 2023-10-01 |
211029000553 | 2021-10-29 | BIENNIAL STATEMENT | 2021-10-29 |
191002060014 | 2019-10-02 | BIENNIAL STATEMENT | 2019-10-01 |
171003006358 | 2017-10-03 | BIENNIAL STATEMENT | 2017-10-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State