Name: | E. 65 LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 14 Feb 2002 (23 years ago) |
Entity Number: | 2731863 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 3 WEST 57TH STREET, 7TH FL, NEW YORK, NY, United States, 10019 |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
549300X5PKHK3MOPS233 | 2731863 | US-NY | GENERAL | ACTIVE | No data | |||||||||||||||||||
|
Legal | 7th Floor, 3 West 57th Street, New York, US-NY, US, 10019 |
Headquarters | C/O Kamran Hakim, 7th Floor, 3 West 57th Street, New York, US-NY, US, 10019 |
Registration details
Registration Date | 2018-04-06 |
Last Update | 2023-08-04 |
Status | LAPSED |
Next Renewal | 2019-04-05 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | 2731863 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 3 WEST 57TH STREET, 7TH FL, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2007-08-17 | 2023-01-25 | Address | 3 WEST 57TH STREET, 7TH FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2002-02-14 | 2007-08-17 | Address | 425 EAST 65TH STREET 5TH FL, NEW YORK, NY, 00000, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230125000648 | 2023-01-25 | BIENNIAL STATEMENT | 2023-01-25 |
200219002001 | 2020-02-19 | BIENNIAL STATEMENT | 2020-02-01 |
181119002037 | 2018-11-19 | BIENNIAL STATEMENT | 2018-02-01 |
161107002030 | 2016-11-07 | BIENNIAL STATEMENT | 2016-02-01 |
140418002084 | 2014-04-18 | BIENNIAL STATEMENT | 2014-02-01 |
120319002427 | 2012-03-19 | BIENNIAL STATEMENT | 2012-02-01 |
100623003000 | 2010-06-23 | BIENNIAL STATEMENT | 2010-02-01 |
080227002601 | 2008-02-27 | BIENNIAL STATEMENT | 2008-02-01 |
070817002308 | 2007-08-17 | BIENNIAL STATEMENT | 2006-02-01 |
030425000083 | 2003-04-25 | AFFIDAVIT OF PUBLICATION | 2003-04-25 |
Date of last update: 06 Feb 2025
Sources: New York Secretary of State