Search icon

36 EAST 23RD ST. ASSOCIATES, LLC

Headquarter

Company Details

Name: 36 EAST 23RD ST. ASSOCIATES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 Oct 2000 (25 years ago)
Entity Number: 2561000
ZIP code: 12210
County: Nassau
Place of Formation: New York
Address: ONE COMMERCE PLAZA, 99 WASHINGTON AVE STE 805-A, ALBANY, NY, United States, 12210

Agent

Name Role Address
INCORP SERVICES, INC. Agent ONE COMMERCE PLAZA, 99 WASHINGTON AVE STE 805-A, ALBANY, NY, 12210

DOS Process Agent

Name Role Address
INCORP SERVICES, INC. DOS Process Agent ONE COMMERCE PLAZA, 99 WASHINGTON AVE STE 805-A, ALBANY, NY, United States, 12210

Links between entities

Type:
Headquarter of
Company Number:
M13000004118
State:
FLORIDA

History

Start date End date Type Value
2017-09-14 2024-10-01 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVE STE 805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Registered Agent)
2017-09-14 2024-10-01 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVE STE 805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Service of Process)
2016-10-05 2017-09-14 Address 2637 E. ATLANTIC BLVD., PMB #141, POMPANO BEACH, FL, 33062, USA (Type of address: Service of Process)
2006-10-13 2016-10-05 Address PO BOX 460 / SUITE 218, VALLEY STREAM, NY, 11582, USA (Type of address: Service of Process)
2002-09-30 2006-10-13 Address PO BOX 460, STE 218, VALLEY STREAM, NY, 11582, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241001035831 2024-10-01 BIENNIAL STATEMENT 2024-10-01
221003000840 2022-10-03 BIENNIAL STATEMENT 2022-10-01
201001061628 2020-10-01 BIENNIAL STATEMENT 2020-10-01
181003006501 2018-10-03 BIENNIAL STATEMENT 2018-10-01
170914000289 2017-09-14 CERTIFICATE OF CHANGE 2017-09-14

Date of last update: 30 Mar 2025

Sources: New York Secretary of State