Name: | THIRD & 25 LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 31 Jul 2002 (23 years ago) |
Entity Number: | 2795756 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 271 MADISON AVENUE #800, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
CORNERSTONE MGMT SYSTEMS INC. | DOS Process Agent | 271 MADISON AVENUE #800, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
CORNERSTONE MGMT SYSTEMS INC. | Agent | 271 MADISON AVENUE #800, NEW YORK, NY, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2020-05-19 | 2024-07-01 | Address | 271 MADISON AVENUE #800, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2017-12-28 | 2020-05-19 | Address | 306 BOLZ STREET, ENGLEWOOD CLIFFS, NJ, 07632, USA (Type of address: Service of Process) |
2015-11-13 | 2024-07-01 | Address | 271 MADISON AVENUE #800, NEW YORK, NY, 10016, USA (Type of address: Registered Agent) |
2015-11-13 | 2017-12-28 | Address | 87 BLACKHEATH ROAD, LIDO BEACH, NY, 11561, USA (Type of address: Service of Process) |
2002-07-31 | 2015-11-13 | Address | 450 7TH AVENUE / 37TH FLOOR, NEW YORK, NY, 10123, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240701039410 | 2024-07-01 | BIENNIAL STATEMENT | 2024-07-01 |
220705002788 | 2022-07-05 | BIENNIAL STATEMENT | 2022-07-01 |
210323060467 | 2021-03-23 | BIENNIAL STATEMENT | 2020-07-01 |
200519060436 | 2020-05-19 | BIENNIAL STATEMENT | 2018-07-01 |
171228000227 | 2017-12-28 | CERTIFICATE OF CHANGE | 2017-12-28 |
151113000448 | 2015-11-13 | CERTIFICATE OF CHANGE | 2015-11-13 |
020731000649 | 2002-07-31 | ARTICLES OF ORGANIZATION | 2002-07-31 |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State