Name: | 218 EAST 79TH STREET ASSOCIATES, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 17 Apr 2002 (23 years ago) |
Entity Number: | 2755960 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 645 MADISON AVENUE, 11TH FLR, NEW YORK, NY, United States, 10022 |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
549300704ZEN6JPMN184 | 2755960 | US-NY | GENERAL | ACTIVE | 2002-04-17 | |||||||||||||||||||
|
Legal | C/O HIRSCHFELD PROPERTIES LLC, NEW YORK, US-NY, US, 10022 |
Headquarters | 645 Madison Avenue, New York, US-NY, US, 10022 |
Registration details
Registration Date | 2013-12-14 |
Last Update | 2023-08-04 |
Status | LAPSED |
Next Renewal | 2023-04-04 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | 2755960 |
Name | Role | Address |
---|---|---|
C/O HIRSCHFELD PROPERTIES LLC | DOS Process Agent | 645 MADISON AVENUE, 11TH FLR, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2019-06-12 | 2022-01-06 | Address | 645 MADISON AVENUE, 11TH FLR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2002-04-17 | 2019-06-12 | Address | 5 EAST 59TH STREET, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220106003553 | 2021-06-21 | CERTIFICATE OF PUBLICATION | 2021-06-21 |
200429060285 | 2020-04-29 | BIENNIAL STATEMENT | 2020-04-01 |
190612060155 | 2019-06-12 | BIENNIAL STATEMENT | 2018-04-01 |
140411006252 | 2014-04-11 | BIENNIAL STATEMENT | 2014-04-01 |
120709002798 | 2012-07-09 | BIENNIAL STATEMENT | 2012-04-01 |
100421002560 | 2010-04-21 | BIENNIAL STATEMENT | 2010-04-01 |
080402002162 | 2008-04-02 | BIENNIAL STATEMENT | 2008-04-01 |
060330002067 | 2006-03-30 | BIENNIAL STATEMENT | 2006-04-01 |
040331002316 | 2004-03-31 | BIENNIAL STATEMENT | 2004-04-01 |
020417000593 | 2002-04-17 | ARTICLES OF ORGANIZATION | 2002-04-17 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State