852 EIGHTH LLC

Name: | 852 EIGHTH LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 26 Apr 2000 (25 years ago) |
Entity Number: | 2503173 |
ZIP code: | 10017 |
County: | Westchester |
Address: | 505 fifthe avenue, 27th floor, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
c/o rabina properties llc | DOS Process Agent | 505 fifthe avenue, 27th floor, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-19 | 2024-05-16 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2024-04-19 | 2024-05-16 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2017-07-07 | 2024-04-19 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2017-07-07 | 2024-04-19 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2000-04-26 | 2017-07-07 | Address | 670 WHITE PLAINS ROAD, SUITE 305, SCARSDALE, NY, 10583, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240516002209 | 2024-05-16 | CERTIFICATE OF MERGER | 2024-05-16 |
240419000057 | 2024-04-19 | BIENNIAL STATEMENT | 2024-04-19 |
220819000191 | 2022-08-19 | BIENNIAL STATEMENT | 2022-04-01 |
200416060311 | 2020-04-16 | BIENNIAL STATEMENT | 2020-04-01 |
180418006293 | 2018-04-18 | BIENNIAL STATEMENT | 2018-04-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State