Search icon

INDEPENDENCE PLAZA ASSOCIATES LLC

Company Details

Name: INDEPENDENCE PLAZA ASSOCIATES LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Jun 2002 (23 years ago)
Entity Number: 2780943
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

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

Agent

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

History

Start date End date Type Value
2019-01-28 2024-06-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-06-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2015-02-13 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2015-02-13 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2006-06-13 2015-02-13 Address 40 HARRISON ST, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2004-07-09 2006-06-13 Address 40 HARRISON ST, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2002-06-20 2004-07-09 Address 156 WILLIAMS STREET, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240605002341 2024-06-05 BIENNIAL STATEMENT 2024-06-05
220610001240 2022-06-10 BIENNIAL STATEMENT 2022-06-01
200818060141 2020-08-18 BIENNIAL STATEMENT 2020-06-01
SR-35478 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-35479 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
150213000103 2015-02-13 CERTIFICATE OF CHANGE 2015-02-13
060613002170 2006-06-13 BIENNIAL STATEMENT 2006-06-01
040709002652 2004-07-09 BIENNIAL STATEMENT 2004-06-01
020620000265 2002-06-20 APPLICATION OF AUTHORITY 2002-06-20

Date of last update: 19 Jan 2025

Sources: New York Secretary of State