Name: | 28-40 ASSOCIATES |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 15 Dec 2000 (24 years ago) |
Entity Number: | 2584312 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Foreign Legal Name: | 23RD STREET PROPERTIES LLC |
Fictitious Name: | 28-40 ASSOCIATES |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2010-04-09 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2010-04-09 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2000-12-15 | 2010-04-09 | Address | 380 LEXINGTON AVE, NEW YORK, NY, 10168, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221205002585 | 2022-12-05 | BIENNIAL STATEMENT | 2022-12-01 |
210108060358 | 2021-01-08 | BIENNIAL STATEMENT | 2020-12-01 |
SR-32447 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-32448 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
150108006010 | 2015-01-08 | BIENNIAL STATEMENT | 2014-12-01 |
140424002229 | 2014-04-24 | BIENNIAL STATEMENT | 2012-12-01 |
100409000334 | 2010-04-09 | CERTIFICATE OF CHANGE | 2010-04-09 |
001215000299 | 2000-12-15 | APPLICATION OF AUTHORITY | 2000-12-15 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State