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 |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
549300UXRZKGCMVPGF75 | 2796676 | US-NY | GENERAL | ACTIVE | 2002-08-02 | |||||||||||||||||||
|
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 |
Name | Role | Address |
---|---|---|
C/O LARSTRAND CORPORATION | DOS Process Agent | ATTN: LEGAL DEPARTMENT, 500 PARK AVENUE - 11TH FLOOR, NEW YORK, NY, United States, 10022 |
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) |
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