Name: | EAST 61 LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 24 Dec 1999 (25 years ago) |
Entity Number: | 2453777 |
ZIP code: | 11516 |
County: | Nassau |
Place of Formation: | New York |
Address: | 77 Spruce St, Cedarhurst, NY, United States, 11516 |
Name | Role | Address |
---|---|---|
EAST 61 LLC | DOS Process Agent | 77 Spruce St, Cedarhurst, NY, United States, 11516 |
Start date | End date | Type | Value |
---|---|---|---|
2014-06-17 | 2025-03-26 | Address | 270 MADISON AVENUE SUITE 1801, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2008-04-11 | 2014-06-17 | Address | 286 MADISON AVENUE, 12TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2007-12-06 | 2008-04-11 | Address | 286 MADISON AVE, 12TH FLR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2004-04-28 | 2007-12-06 | Address | 21 EAST 40TH STREET 12TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2002-10-18 | 2004-04-28 | Address | 5 EAST 37TH ST, 10TH FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250326001150 | 2025-03-26 | BIENNIAL STATEMENT | 2025-03-26 |
191202062493 | 2019-12-02 | BIENNIAL STATEMENT | 2019-12-01 |
190809060092 | 2019-08-09 | BIENNIAL STATEMENT | 2017-12-01 |
140617000077 | 2014-06-17 | CERTIFICATE OF CHANGE | 2014-06-17 |
140304002135 | 2014-03-04 | BIENNIAL STATEMENT | 2013-12-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State