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