Name: | 657-10 LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 29 May 2001 (24 years ago) |
Entity Number: | 2643708 |
ZIP code: | 10016 |
County: | Nassau |
Place of Formation: | New York |
Address: | 132 EAST 35TH STREET, APT. 12G, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
657-10 LLC | DOS Process Agent | 132 EAST 35TH STREET, APT. 12G, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2007-06-08 | 2018-10-09 | Address | 657 TENTH AVENUE, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2003-05-13 | 2007-06-08 | Address | 657 10TH AVE, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2001-05-29 | 2003-05-13 | Address | 657 10TH AVENUE, NEW YORK, NY, 00000, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210503062785 | 2021-05-03 | BIENNIAL STATEMENT | 2021-05-01 |
181009006180 | 2018-10-09 | BIENNIAL STATEMENT | 2017-05-01 |
130531002035 | 2013-05-31 | BIENNIAL STATEMENT | 2013-05-01 |
110517003025 | 2011-05-17 | BIENNIAL STATEMENT | 2011-05-01 |
090417002277 | 2009-04-17 | BIENNIAL STATEMENT | 2009-05-01 |
070608002376 | 2007-06-08 | BIENNIAL STATEMENT | 2007-05-01 |
050511002470 | 2005-05-11 | BIENNIAL STATEMENT | 2005-05-01 |
030513002261 | 2003-05-13 | BIENNIAL STATEMENT | 2003-05-01 |
010529000346 | 2001-05-29 | ARTICLES OF ORGANIZATION | 2001-05-29 |
Date of last update: 06 Feb 2025
Sources: New York Secretary of State