Name: | STARBUCK REALTY 9TH, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 03 Aug 2000 (25 years ago) |
Entity Number: | 2538946 |
ZIP code: | 10036 |
County: | Putnam |
Place of Formation: | New York |
Address: | 545 W.45TH STREET, 8TH FLOOR, NEW YORK, NY, United States, 10036 |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
549300QQO167RM6EGD35 | 2538946 | US-NY | GENERAL | ACTIVE | No data | |||||||||||||||||||
|
Legal | 545 W.45TH STREET, 8TH FLOOR, NEW YORK, US-NY, US, 10036 |
Headquarters | 545 W.45TH STREET, 8TH FLOOR, NEW YORK, US-NY, US, 10036 |
Registration details
Registration Date | 2019-01-17 |
Last Update | 2023-08-04 |
Status | LAPSED |
Next Renewal | 2022-02-01 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | 2538946 |
Name | Role | Address |
---|---|---|
STARBUCK REALTY 9TH, LLC | DOS Process Agent | 545 W.45TH STREET, 8TH FLOOR, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2015-08-31 | 2024-01-18 | Address | 545 W.45TH STREET, 8TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2000-08-03 | 2015-08-31 | Address | 15 BEEKMAN STREET, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240118001452 | 2024-01-18 | BIENNIAL STATEMENT | 2024-01-18 |
200804061378 | 2020-08-04 | BIENNIAL STATEMENT | 2020-08-01 |
180806007665 | 2018-08-06 | BIENNIAL STATEMENT | 2018-08-01 |
160803007217 | 2016-08-03 | BIENNIAL STATEMENT | 2016-08-01 |
150831006126 | 2015-08-31 | BIENNIAL STATEMENT | 2014-08-01 |
120813006432 | 2012-08-13 | BIENNIAL STATEMENT | 2012-08-01 |
080807002679 | 2008-08-07 | BIENNIAL STATEMENT | 2008-08-01 |
061010002209 | 2006-10-10 | BIENNIAL STATEMENT | 2006-08-01 |
050419002344 | 2005-04-19 | BIENNIAL STATEMENT | 2004-08-01 |
020819002292 | 2002-08-19 | BIENNIAL STATEMENT | 2002-08-01 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State