Name: | NORTHSTAR PROPERTIES L.L.C. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 16 Nov 2001 (23 years ago) |
Entity Number: | 2699966 |
ZIP code: | 10155 |
County: | New York |
Place of Formation: | New Jersey |
Address: | 150 EAST 58TH STREET, 20TH FLOOR, NEW YORK, NY, United States, 10155 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
NORTHSTAR PROPERTIES | DOS Process Agent | 150 EAST 58TH STREET, 20TH FLOOR, NEW YORK, NY, United States, 10155 |
Start date | End date | Type | Value |
---|---|---|---|
2017-08-23 | 2018-10-18 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2017-08-23 | 2018-10-18 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2001-11-16 | 2017-08-23 | Address | 1040 AVENUE OF THE AMERICAS, 18TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
181018000167 | 2018-10-18 | CERTIFICATE OF CHANGE | 2018-10-18 |
170823000775 | 2017-08-23 | CERTIFICATE OF CHANGE | 2017-08-23 |
071106002672 | 2007-11-06 | BIENNIAL STATEMENT | 2007-11-01 |
011116000481 | 2001-11-16 | APPLICATION OF AUTHORITY | 2001-11-16 |
Date of last update: 13 Mar 2025
Sources: New York Secretary of State