Name: | 47-05 CENTER L.L.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 07 May 2001 (24 years ago) |
Entity Number: | 2635948 |
ZIP code: | 10010 |
County: | New York |
Place of Formation: | New York |
Address: | ATTN: GENERAL COUNSEL, 15 EAST 26TH STREET, 7TH FLOOR, NEW YORK, NY, United States, 10010 |
Name | Role | Address |
---|---|---|
C/O ROCKROSE DEVELOPMENT L.L.C. | DOS Process Agent | ATTN: GENERAL COUNSEL, 15 EAST 26TH STREET, 7TH FLOOR, NEW YORK, NY, United States, 10010 |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-04 | 2025-05-07 | Address | ATTN: GENERAL COUNSEL, 15 EAST 26TH STREET, 7TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
2017-05-02 | 2023-05-04 | Address | ATTN: GENERAL COUNSEL, 15 EAST 26TH STREET, 7TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
2015-05-05 | 2017-05-02 | Address | ATTN: GENERAL COUNSEL, 15 EAST 26TH STREET, 7TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
2011-04-20 | 2015-05-05 | Address | ATTN: GENERAL COUNSEL, 666 FIFTH AVENUE, 5TH FLOOR, NEW YORK, NY, 10103, USA (Type of address: Service of Process) |
2009-10-01 | 2011-04-20 | Address | ATTN: CHIEF EXECUTIVE OFFICER, 666 FIFTH AVENUE, STE 5108, NEW YORK, NY, 10103, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250507004000 | 2025-05-07 | BIENNIAL STATEMENT | 2025-05-07 |
230504001524 | 2023-05-04 | BIENNIAL STATEMENT | 2023-05-01 |
210505060391 | 2021-05-05 | BIENNIAL STATEMENT | 2021-05-01 |
190502061463 | 2019-05-02 | BIENNIAL STATEMENT | 2019-05-01 |
170502006380 | 2017-05-02 | BIENNIAL STATEMENT | 2017-05-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State