Name: | 231 EAST 62ND STREET, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 06 Oct 2000 (25 years ago) |
Entity Number: | 2561096 |
ZIP code: | 06829 |
County: | New York |
Place of Formation: | New York |
Address: | 65 REDDING ROAD, # 360, GEORGETOWN, CT, United States, 06829 |
Name | Role | Address |
---|---|---|
231 EAST 62ND STREET, LLC | DOS Process Agent | 65 REDDING ROAD, # 360, GEORGETOWN, CT, United States, 06829 |
Start date | End date | Type | Value |
---|---|---|---|
2012-10-23 | 2016-10-24 | Address | 115 EAST 34TH STREET, # 1024, NEW YORK, NY, 10156, USA (Type of address: Service of Process) |
2011-08-16 | 2012-10-23 | Address | P.O. BOX 1024, NEW YORK, NY, 10156, USA (Type of address: Service of Process) |
2006-10-12 | 2011-08-16 | Address | 598 DANBURY RD, RIDGEFIELD, CT, 06877, USA (Type of address: Service of Process) |
2002-10-08 | 2006-10-12 | Address | 598 DANBURY ROAD, RIDGEFIELD, CT, 06877, USA (Type of address: Service of Process) |
2000-10-06 | 2002-10-08 | Address | 231 EAST 62ND STREET, NEW YORK, NY, 00000, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201001062167 | 2020-10-01 | BIENNIAL STATEMENT | 2020-10-01 |
181009006008 | 2018-10-09 | BIENNIAL STATEMENT | 2018-10-01 |
161024006111 | 2016-10-24 | BIENNIAL STATEMENT | 2016-10-01 |
141020006239 | 2014-10-20 | BIENNIAL STATEMENT | 2014-10-01 |
121023006339 | 2012-10-23 | BIENNIAL STATEMENT | 2012-10-01 |
110816000605 | 2011-08-16 | CERTIFICATE OF CHANGE | 2011-08-16 |
101105002167 | 2010-11-05 | BIENNIAL STATEMENT | 2010-10-01 |
061012002415 | 2006-10-12 | BIENNIAL STATEMENT | 2006-10-01 |
021008002029 | 2002-10-08 | BIENNIAL STATEMENT | 2002-10-01 |
010510000494 | 2001-05-10 | AFFIDAVIT OF PUBLICATION | 2001-05-10 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State