Name: | 2856-2860 STEINWAY ST., LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 06 Dec 2001 (23 years ago) |
Entity Number: | 2706132 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | BLDG MANAGEMENT CO, INC., 417 5TH AVE, 4TH FL, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
DONALD OLENICK, ESQ. | DOS Process Agent | BLDG MANAGEMENT CO, INC., 417 5TH AVE, 4TH FL, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2003-12-29 | 2019-08-13 | Address | SIX HEMLOCK HILLS, CHAPPAQUA, NY, 10514, USA (Type of address: Service of Process) |
2001-12-06 | 2003-12-29 | Address | 52 VANDERBILT STREET, STE. 1600, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190813000033 | 2019-08-13 | CERTIFICATE OF CHANGE | 2019-08-13 |
051122002331 | 2005-11-22 | BIENNIAL STATEMENT | 2005-12-01 |
040318000101 | 2004-03-18 | AFFIDAVIT OF PUBLICATION | 2004-03-18 |
040318000107 | 2004-03-18 | AFFIDAVIT OF PUBLICATION | 2004-03-18 |
040120000075 | 2004-01-20 | CERTIFICATE OF CHANGE | 2004-01-20 |
031229000433 | 2003-12-29 | CERTIFICATE OF CHANGE | 2003-12-29 |
031201002309 | 2003-12-01 | BIENNIAL STATEMENT | 2003-12-01 |
011206000589 | 2001-12-06 | ARTICLES OF ORGANIZATION | 2001-12-06 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State