Name: | 38 EAST 14TH STREET ASSOCIATES L.L.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 25 Apr 2002 (23 years ago) |
Entity Number: | 2759131 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
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 |
---|---|---|---|
2023-12-19 | 2024-04-01 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2023-12-19 | 2024-04-01 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2023-05-25 | 2023-12-19 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2023-05-25 | 2023-12-19 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2010-04-20 | 2023-05-25 | Address | 1000 HUYLER STREET, TETERBORO, NJ, 07602, USA (Type of address: Service of Process) |
2004-04-13 | 2010-04-20 | Address | 1000 HUYLER ST, TETERBORO, NJ, 07602, USA (Type of address: Service of Process) |
2002-04-25 | 2004-04-13 | Address | 919 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240401042047 | 2024-04-01 | BIENNIAL STATEMENT | 2024-04-01 |
231219004033 | 2023-12-19 | BIENNIAL STATEMENT | 2023-12-19 |
230525002868 | 2023-05-25 | CERTIFICATE OF CHANGE BY ENTITY | 2023-05-25 |
180404006902 | 2018-04-04 | BIENNIAL STATEMENT | 2018-04-01 |
140521006309 | 2014-05-21 | BIENNIAL STATEMENT | 2014-04-01 |
120703002193 | 2012-07-03 | BIENNIAL STATEMENT | 2012-04-01 |
100420003199 | 2010-04-20 | BIENNIAL STATEMENT | 2010-04-01 |
080410002234 | 2008-04-10 | BIENNIAL STATEMENT | 2008-04-01 |
070613000361 | 2007-06-13 | CERTIFICATE OF PUBLICATION | 2007-06-13 |
060407002179 | 2006-04-07 | BIENNIAL STATEMENT | 2006-04-01 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State