Search icon

DURST 14 INVESTORS LLC

Company Details

Name: DURST 14 INVESTORS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 31 Oct 2000 (25 years ago)
Entity Number: 2569118
ZIP code: 10036
County: New York
Place of Formation: New York
Address: ATTN: IRA MARX, 1155 Avenue of the Americas, 4th Floor, NEW YORK, NY, United States, 10036

Agent

Name Role Address
ROSENBERG & ESTIS, P.C. Agent 733 THIRD AVENUE, NEW YORK, NY, 10017

DOS Process Agent

Name Role Address
THE DURST ORGANIZATION DOS Process Agent ATTN: IRA MARX, 1155 Avenue of the Americas, 4th Floor, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2014-10-15 2024-11-12 Address ATTN: IRA MARX, ONE BRYANT PARK, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2010-11-24 2014-10-15 Address ATTN: GENERAL COUNSEL, ONE BRYANT PARK, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2009-05-27 2010-11-24 Address ATTENTION: GENERAL COUNSEL, ONE BRYANT PARK, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2002-10-16 2009-05-27 Address C/O THE DURST ORGANIZATION INC, 1155 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2001-10-18 2002-10-16 Address 733 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241112001169 2024-11-12 BIENNIAL STATEMENT 2024-11-12
221031002843 2022-10-31 BIENNIAL STATEMENT 2022-10-01
201008060209 2020-10-08 BIENNIAL STATEMENT 2020-10-01
181010006592 2018-10-10 BIENNIAL STATEMENT 2018-10-01
161003008402 2016-10-03 BIENNIAL STATEMENT 2016-10-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State