Name: | 46 EAST 69TH STREET, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 07 Dec 2001 (23 years ago) |
Entity Number: | 2706675 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-05-30 | 2023-12-07 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-05-30 | 2023-12-07 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2016-08-25 | 2019-05-30 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2016-08-25 | 2019-05-30 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2001-12-07 | 2016-08-25 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2001-12-07 | 2016-08-25 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231207003715 | 2023-12-07 | BIENNIAL STATEMENT | 2023-12-01 |
211201002232 | 2021-12-01 | BIENNIAL STATEMENT | 2021-12-01 |
191204060496 | 2019-12-04 | BIENNIAL STATEMENT | 2019-12-01 |
190530000335 | 2019-05-30 | CERTIFICATE OF CHANGE | 2019-05-30 |
171204007519 | 2017-12-04 | BIENNIAL STATEMENT | 2017-12-01 |
160825000548 | 2016-08-25 | CERTIFICATE OF CHANGE | 2016-08-25 |
131230006184 | 2013-12-30 | BIENNIAL STATEMENT | 2013-12-01 |
111230002442 | 2011-12-30 | BIENNIAL STATEMENT | 2011-12-01 |
100115002226 | 2010-01-15 | BIENNIAL STATEMENT | 2009-12-01 |
071220002088 | 2007-12-20 | BIENNIAL STATEMENT | 2007-12-01 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State