Search icon

1051 BEACH 20TH STREET ASSOCIATES L.L.C.

Company Details

Name: 1051 BEACH 20TH 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: 2759180
ZIP code: 10005
County: Queens
Place of Formation: New York
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

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

DOS Process Agent

Name Role Address
1051 BEACH 20TH STREET ASSOCIATES L.L.C. DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2020-04-20 2024-04-01 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-05-14 2024-04-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-04-19 2020-04-20 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-11-30 2019-05-14 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2018-11-30 2019-04-19 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2014-04-11 2018-11-30 Address 145 HUGUENOT STREET, SUITE 300A, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)
2010-04-20 2014-04-11 Address 1000 HUYLER STREET, TETERBORO, NJ, 07608, USA (Type of address: Service of Process)
2004-04-13 2010-04-20 Address 1000 HUYLER ST, TETERBORO, NJ, 07608, 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
240401042077 2024-04-01 BIENNIAL STATEMENT 2024-04-01
220401001131 2022-04-01 BIENNIAL STATEMENT 2022-04-01
200420060030 2020-04-20 BIENNIAL STATEMENT 2020-04-01
SR-109296 2019-05-14 CERTIFICATE OF CHANGE (BY AGENT) 2019-05-14
190419060412 2019-04-19 BIENNIAL STATEMENT 2018-04-01
181130000011 2018-11-30 CERTIFICATE OF CHANGE 2018-11-30
140411006396 2014-04-11 BIENNIAL STATEMENT 2014-04-01
120703002210 2012-07-03 BIENNIAL STATEMENT 2012-04-01
100420003326 2010-04-20 BIENNIAL STATEMENT 2010-04-01
080410002232 2008-04-10 BIENNIAL STATEMENT 2008-04-01

Date of last update: 19 Jan 2025

Sources: New York Secretary of State