Search icon

38 EAST 14TH STREET ASSOCIATES L.L.C.

Company Details

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

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

History

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)

Filings

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