Name: | NYT REAL ESTATE COMPANY LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 02 Oct 2001 (24 years ago) |
Subsidiary of: | NEW YORK TIMES CO, NEW YORK (Company Number 15772) |
Entity Number: | 2685137 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | ATTN: CORPORATE SECRETARY, 620 8TH AVENUE, 13TH FLOOR, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
C/O THE NEW YORK TIMES COMPANY | DOS Process Agent | ATTN: CORPORATE SECRETARY, 620 8TH AVENUE, 13TH FLOOR, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2009-10-23 | 2019-10-02 | Address | ATTN: CORPORATE SECRETARY, 620 8TH AVENUE, 18TH FLR, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2007-10-04 | 2009-10-23 | Address | AHN CORPORATE SECRETARY, 620 8TH AVE, 18TH FLR, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2003-10-28 | 2007-10-04 | Address | ATTN CORPORATE SECRETARY, 229 W 43RD ST 12TH FL, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2001-10-02 | 2003-10-28 | Address | ATTN GENERAL COUNSEL, 229 W 43RD STREET, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191002060630 | 2019-10-02 | BIENNIAL STATEMENT | 2019-10-01 |
171005006556 | 2017-10-05 | BIENNIAL STATEMENT | 2017-10-01 |
151002006747 | 2015-10-02 | BIENNIAL STATEMENT | 2015-10-01 |
131120006371 | 2013-11-20 | BIENNIAL STATEMENT | 2013-10-01 |
111007002097 | 2011-10-07 | BIENNIAL STATEMENT | 2011-10-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State