Search icon

43-65 LLC

Company Details

Name: 43-65 LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 Jan 2000 (25 years ago)
Entity Number: 2464566
ZIP code: 10022
County: New York
Place of Formation: New York
Address: ATTN: LEGAL DEPARTMENT, 500 PARK AVENUE - 11TH FLOOR, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
C/O FRIEDLAND PROPERTIES DOS Process Agent ATTN: LEGAL DEPARTMENT, 500 PARK AVENUE - 11TH FLOOR, NEW YORK, NY, United States, 10022

Legal Entity Identifier

LEI Number:
549300B7UJP4YNJ10N52

Registration Details:

Initial Registration Date:
2015-05-06
Next Renewal Date:
2024-05-10
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2016-01-04 2024-01-02 Address ATTN: LEGAL DEPARTMENT, 500 PARK AVENUE, 11TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2012-11-21 2016-01-04 Address ATTN: LEGAL DEPARTMENT, 22 EAST 65TH STREET, 5TH FLOOR, NEW YORK, NY, 10065, USA (Type of address: Service of Process)
2006-01-03 2012-11-21 Address C/O LARSTRAND CORP / 5TH FL, JUDY DIMARCO / 22 E 65TH ST, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
2002-01-03 2006-01-03 Address MS JUDY DIMARCO, 22 E 65TH ST 5TH FL, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
2000-01-21 2002-01-03 Address ATTN: NEIL UNDERBERG, ESQ, 200 PARK AVENUE, NEW YORK, NY, 10166, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240102003170 2024-01-02 BIENNIAL STATEMENT 2024-01-02
220103001328 2022-01-03 BIENNIAL STATEMENT 2022-01-03
200102061009 2020-01-02 BIENNIAL STATEMENT 2020-01-01
180102006988 2018-01-02 BIENNIAL STATEMENT 2018-01-01
160104006407 2016-01-04 BIENNIAL STATEMENT 2016-01-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State