4610 EAST COAST LLC

Name: | 4610 EAST COAST LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 01 May 2000 (25 years ago) |
Entity Number: | 2504710 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 387 PARK AVENUE SOUTH, 7TH FL., NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
ATTN: LEGAL DEPT. | DOS Process Agent | 387 PARK AVENUE SOUTH, 7TH FL., NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2018-05-01 | 2024-05-06 | Address | 387 PARK AVENUE SOUTH, 7TH FL., NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2010-11-30 | 2018-05-01 | Address | ATTN: GENERAL COUNSEL, 387 PARK AVENUE SOUTH, 7TH FL., NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2009-10-02 | 2010-11-30 | Address | ATTN: GENERAL COUNSEL, 290 PARK AVENUE SOUTH 14 FL., NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
2002-05-07 | 2010-06-16 | Name | EAST COAST 3 L.L.C. |
2001-09-07 | 2009-10-02 | Address | ATTN: GENERAL COUNSEL, 290 PARK AVENUE SOUTH, NEW YORK, NY, 10010, 5312, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240506003457 | 2024-05-06 | BIENNIAL STATEMENT | 2024-05-06 |
220504000622 | 2022-05-04 | BIENNIAL STATEMENT | 2022-05-01 |
200504060298 | 2020-05-04 | BIENNIAL STATEMENT | 2020-05-01 |
180501006509 | 2018-05-01 | BIENNIAL STATEMENT | 2018-05-01 |
160512006549 | 2016-05-12 | BIENNIAL STATEMENT | 2016-05-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State