Name: | MATRIX DEVELOPMENT (ST. MARKS), LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 08 Feb 2002 (23 years ago) |
Entity Number: | 2729384 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 7 TIMES SQUARE, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
PRYOR CASHMAN SHERMAN & FLYNN LLP, ATTN: THOMAS J. MALMUD ES | DOS Process Agent | 7 TIMES SQUARE, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2006-07-27 | 2010-03-11 | Address | 410 PARK AVENUE, 10TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2006-01-26 | 2006-07-27 | Address | 660 MADISON AVE, STE 1600, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
2004-02-02 | 2006-01-26 | Address | 54 NOROTON AVE, DARIEN, CT, 06820, USA (Type of address: Service of Process) |
2002-02-08 | 2004-02-02 | Address | 555 FIFTH AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200417060287 | 2020-04-17 | BIENNIAL STATEMENT | 2020-02-01 |
120406002932 | 2012-04-06 | BIENNIAL STATEMENT | 2012-02-01 |
100311002107 | 2010-03-11 | BIENNIAL STATEMENT | 2010-02-01 |
080225002292 | 2008-02-25 | BIENNIAL STATEMENT | 2008-02-01 |
061113001122 | 2006-11-13 | CERTIFICATE OF PUBLICATION | 2006-11-13 |
060727000378 | 2006-07-27 | CERTIFICATE OF CHANGE | 2006-07-27 |
060126002232 | 2006-01-26 | BIENNIAL STATEMENT | 2006-02-01 |
040202002285 | 2004-02-02 | BIENNIAL STATEMENT | 2004-02-01 |
020208000929 | 2002-02-08 | ARTICLES OF ORGANIZATION | 2002-02-08 |
Date of last update: 06 Feb 2025
Sources: New York Secretary of State