Name: | 5 EAST 21ST LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 01 Nov 2002 (22 years ago) |
Entity Number: | 2829846 |
ZIP code: | 11226 |
County: | Kings |
Place of Formation: | New York |
Address: | 5 EAST 21ST STREET, BROOKLYN, NY, United States, 11226 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 5 EAST 21ST STREET, BROOKLYN, NY, United States, 11226 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-09 | 2025-03-31 | Address | 5 EAST 21ST STREET, BROOKLYN, NY, 11226, USA (Type of address: Service of Process) |
2016-03-03 | 2023-08-09 | Address | 5 EAST 21ST STREET, BROOKLYN, NY, 11226, USA (Type of address: Service of Process) |
2002-11-01 | 2016-03-03 | Address | 1860 FLATBUSH AVENUE, BROOKLYN, NY, 11210, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250331004298 | 2025-03-31 | BIENNIAL STATEMENT | 2025-03-31 |
230809002417 | 2023-08-09 | BIENNIAL STATEMENT | 2022-11-01 |
210312060457 | 2021-03-12 | BIENNIAL STATEMENT | 2020-11-01 |
181217006861 | 2018-12-17 | BIENNIAL STATEMENT | 2018-11-01 |
170120006064 | 2017-01-20 | BIENNIAL STATEMENT | 2016-11-01 |
160303002001 | 2016-03-03 | BIENNIAL STATEMENT | 2014-11-01 |
041118002327 | 2004-11-18 | BIENNIAL STATEMENT | 2004-11-01 |
030108000090 | 2003-01-08 | AFFIDAVIT OF PUBLICATION | 2003-01-08 |
030108000089 | 2003-01-08 | AFFIDAVIT OF PUBLICATION | 2003-01-08 |
021101000329 | 2002-11-01 | ARTICLES OF ORGANIZATION | 2002-11-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State