Search icon

EAST 61 LLC

Company Details

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

DOS Process Agent

Name Role Address
EAST 61 LLC DOS Process Agent 77 Spruce St, Cedarhurst, NY, United States, 11516

History

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)
1999-12-24 2002-10-18 Address 152 WEST 57TH STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

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
120213002243 2012-02-13 BIENNIAL STATEMENT 2011-12-01
080411000853 2008-04-11 CERTIFICATE OF CHANGE 2008-04-11
071206002282 2007-12-06 BIENNIAL STATEMENT 2007-12-01
070509000846 2007-05-09 CERTIFICATE OF PUBLICATION 2007-05-09
051122002223 2005-11-22 BIENNIAL STATEMENT 2005-12-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State