Search icon

14TH STREET REALTY ASSOCIATES, L.L.C.

Company Details

Name: 14TH STREET REALTY ASSOCIATES, L.L.C.
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Mar 2001 (24 years ago)
Entity Number: 2617493
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2019-01-28 2023-03-08 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-03-08 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2015-02-13 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2015-02-13 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2001-03-19 2015-02-13 Address 156 WILLIAM ST, NEW YORK, NY, 00000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230308001656 2023-03-08 BIENNIAL STATEMENT 2023-03-01
210325060151 2021-03-25 BIENNIAL STATEMENT 2021-03-01
SR-33003 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-33002 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170712006272 2017-07-12 BIENNIAL STATEMENT 2017-03-01
160426006040 2016-04-26 BIENNIAL STATEMENT 2015-03-01
150213000094 2015-02-13 CERTIFICATE OF CHANGE 2015-02-13
121126002288 2012-11-26 BIENNIAL STATEMENT 2011-03-01
070314002200 2007-03-14 BIENNIAL STATEMENT 2007-03-01
050330002327 2005-03-30 BIENNIAL STATEMENT 2005-03-01

Date of last update: 20 Jan 2025

Sources: New York Secretary of State