Name: | LONG ISLAND CITY CENTER LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 04 May 2001 (24 years ago) |
Entity Number: | 2635562 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | Delaware |
Address: | PARTNERS STAWSKI, 565 FIFTH AVENUE, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
AXEL STAWSKI | DOS Process Agent | PARTNERS STAWSKI, 565 FIFTH AVENUE, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2003-05-07 | 2011-05-25 | Address | KIPP-STAWSKI, 565 FIFTH AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2002-07-12 | 2003-05-07 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2001-05-04 | 2002-07-12 | Address | 440 NINTH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130522002223 | 2013-05-22 | BIENNIAL STATEMENT | 2013-05-01 |
110525002853 | 2011-05-25 | BIENNIAL STATEMENT | 2011-05-01 |
090427002800 | 2009-04-27 | BIENNIAL STATEMENT | 2009-05-01 |
070515002326 | 2007-05-15 | BIENNIAL STATEMENT | 2007-05-01 |
050511002070 | 2005-05-11 | BIENNIAL STATEMENT | 2005-05-01 |
030507002053 | 2003-05-07 | BIENNIAL STATEMENT | 2003-05-01 |
020712001014 | 2002-07-12 | CERTIFICATE OF CHANGE | 2002-07-12 |
010813000666 | 2001-08-13 | AFFIDAVIT OF PUBLICATION | 2001-08-13 |
010813000664 | 2001-08-13 | AFFIDAVIT OF PUBLICATION | 2001-08-13 |
010504000510 | 2001-05-04 | APPLICATION OF AUTHORITY | 2001-05-04 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State