Name: | LESTER EVAN TOUR ARCHITECT, P.L.L.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 19 Nov 1999 (25 years ago) |
Entity Number: | 2441646 |
ZIP code: | 10006 |
County: | New York |
Place of Formation: | New York |
Address: | 65 BROADWAY SUITE 901, NEW YORK, NY, United States, 10006 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 65 BROADWAY SUITE 901, NEW YORK, NY, United States, 10006 |
Start date | End date | Type | Value |
---|---|---|---|
2000-12-13 | 2001-12-07 | Address | 65 BROADWAY, SUITE 901, NEW YORK, NY, 10006, USA (Type of address: Service of Process) |
1999-11-19 | 2000-12-13 | Address | 75 MAIDEN LANE, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
071031002447 | 2007-10-31 | BIENNIAL STATEMENT | 2007-11-01 |
051017002350 | 2005-10-17 | BIENNIAL STATEMENT | 2005-11-01 |
031201002016 | 2003-12-01 | BIENNIAL STATEMENT | 2003-11-01 |
011207002240 | 2001-12-07 | BIENNIAL STATEMENT | 2001-11-01 |
010321000263 | 2001-03-21 | AFFIDAVIT OF PUBLICATION | 2001-03-21 |
010321000258 | 2001-03-21 | AFFIDAVIT OF PUBLICATION | 2001-03-21 |
001213000017 | 2000-12-13 | CERTIFICATE OF AMENDMENT | 2000-12-13 |
991119000124 | 1999-11-19 | ARTICLES OF ORGANIZATION | 1999-11-19 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State