Name: | 11 FORDUNE COURT ASSOCIATES LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 29 Dec 2000 (24 years ago) |
Entity Number: | 2588334 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 730 5TH AVE 8TH FLR, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 730 5TH AVE 8TH FLR, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2005-02-22 | 2012-11-13 | Address | 1212 AVENUE OF AMERICAS, 12TH FL, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2004-01-09 | 2010-10-13 | Name | SETAI SOUTH BEACH INVESTORS, LLC |
2004-01-09 | 2005-02-22 | Address | 30 EAST 33RD STREET 3RD FLR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2000-12-29 | 2004-01-09 | Name | 27 EAST 22ND STREET LLC |
2000-12-29 | 2004-01-09 | Address | 205 LEXINGTON AVE 19TH FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
121214002284 | 2012-12-14 | BIENNIAL STATEMENT | 2012-12-01 |
121113002029 | 2012-11-13 | BIENNIAL STATEMENT | 2010-12-01 |
101013000130 | 2010-10-13 | CERTIFICATE OF AMENDMENT | 2010-10-13 |
070123002046 | 2007-01-23 | BIENNIAL STATEMENT | 2006-12-01 |
050222002407 | 2005-02-22 | BIENNIAL STATEMENT | 2004-12-01 |
040109000676 | 2004-01-09 | CERTIFICATE OF AMENDMENT | 2004-01-09 |
010416000411 | 2001-04-16 | AFFIDAVIT OF PUBLICATION | 2001-04-16 |
010416000410 | 2001-04-16 | AFFIDAVIT OF PUBLICATION | 2001-04-16 |
001229000145 | 2000-12-29 | ARTICLES OF ORGANIZATION | 2000-12-29 |
Date of last update: 06 Feb 2025
Sources: New York Secretary of State