Search icon

968 THIRD LLC

Company Details

Name: 968 THIRD LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 04 Apr 2000 (25 years ago)
Entity Number: 2494609
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 968 THIRD LLC, 28 Liberty Street, New York, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
968 THIRD LLC DOS Process Agent 968 THIRD LLC, 28 Liberty Street, New York, NY, United States, 10005

History

Start date End date Type Value
2020-04-14 2024-04-02 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-04-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-04-02 2020-04-14 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2000-04-04 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2000-04-04 2018-04-02 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240402004565 2024-04-02 BIENNIAL STATEMENT 2024-04-02
220401001596 2022-04-01 BIENNIAL STATEMENT 2022-04-01
200414060041 2020-04-14 BIENNIAL STATEMENT 2020-04-01
SR-31005 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180402007852 2018-04-02 BIENNIAL STATEMENT 2018-04-01
160401007167 2016-04-01 BIENNIAL STATEMENT 2016-04-01
140401006385 2014-04-01 BIENNIAL STATEMENT 2014-04-01
120410006007 2012-04-10 BIENNIAL STATEMENT 2012-04-01
111129000061 2011-11-29 CERTIFICATE OF PUBLICATION 2011-11-29
100415002612 2010-04-15 BIENNIAL STATEMENT 2010-04-01

Date of last update: 20 Jan 2025

Sources: New York Secretary of State