Search icon

831 THIRD LLC

Company Details

Name: 831 THIRD LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 Aug 2002 (23 years ago)
Entity Number: 2796676
ZIP code: 10022
County: New York
Place of Formation: New York
Address: ATTN: LEGAL DEPARTMENT, 500 PARK AVENUE - 11TH FLOOR, NEW YORK, NY, United States, 10022

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300UXRZKGCMVPGF75 2796676 US-NY GENERAL ACTIVE 2002-08-02

Addresses

Legal C/O LARSTRAND CORPORATION, LEGAL DEPARTMENT, 500 PARK AVENUE - 11TH FLOOR, New york, US-NY, US, 10022
Headquarters C/O Friedland Properties, 500 Park Avenue, 11th floor, New york, US-NY, US, 10022

Registration details

Registration Date 2023-01-31
Last Update 2024-01-31
Status LAPSED
Next Renewal 2024-01-31
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 2796676

DOS Process Agent

Name Role Address
C/O LARSTRAND CORPORATION DOS Process Agent ATTN: LEGAL DEPARTMENT, 500 PARK AVENUE - 11TH FLOOR, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2023-02-03 2024-08-14 Address ATTN: LEGAL DEPARTMENT, 500 PARK AVENUE - 11TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2016-08-01 2023-02-03 Address ATTN: LEGAL DEPARTMENT, 500 PARK AVENUE - 11TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2012-11-21 2016-08-01 Address ATTN: LEGAL DEPARTMENT, 22 EAST 65TH STREET 5TH FLOOR, NEW YORK, NY, 10065, USA (Type of address: Service of Process)
2006-08-07 2012-11-21 Address 22 E 65TH STREET, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
2002-08-02 2006-08-07 Address 22 EAST 65TH STREET, NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240814003371 2024-08-14 BIENNIAL STATEMENT 2024-08-14
230203003398 2023-02-02 CERTIFICATE OF PUBLICATION 2023-02-02
220801002597 2022-08-01 BIENNIAL STATEMENT 2022-08-01
200803060708 2020-08-03 BIENNIAL STATEMENT 2020-08-01
180806007128 2018-08-06 BIENNIAL STATEMENT 2018-08-01
160801007090 2016-08-01 BIENNIAL STATEMENT 2016-08-01
140805006482 2014-08-05 BIENNIAL STATEMENT 2014-08-01
121121000175 2012-11-21 CERTIFICATE OF AMENDMENT 2012-11-21
120815002295 2012-08-15 BIENNIAL STATEMENT 2012-08-01
100902002553 2010-09-02 BIENNIAL STATEMENT 2010-08-01

Date of last update: 23 Feb 2025

Sources: New York Secretary of State