Name: | THE DURST MANAGER LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 05 Nov 2002 (22 years ago) |
Entity Number: | 2830770 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | The Durst Organization, 1155 Avenue of the Americas, 4th Floor, New York, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
IRA MARX | DOS Process Agent | The Durst Organization, 1155 Avenue of the Americas, 4th Floor, New York, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
MARK A LEVY | Agent | STROOCK & STROOCK & LAVAN LLP, 180 MAIDEN LANE, NEW YORK, NY, 10038 |
Start date | End date | Type | Value |
---|---|---|---|
2014-11-10 | 2024-11-12 | Address | ATTN: IRA MARX, ONE BRYANT PARK, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2010-11-24 | 2014-11-10 | Address | ATTN: GENERAL COUNSEL, ONE BRYANT PARK, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2009-05-27 | 2010-11-24 | Address | ATTENTION: GENERAL COUNSEL, ONE BRYANT PARK, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2004-11-24 | 2009-05-27 | Address | LOUISE BACCARI, ESQ., 1155 AVE OF AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2002-11-05 | 2004-11-24 | Address | STROOCK & STROOCK & LAVAN LLP, 180 MAIDEN LANE, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
2002-11-05 | 2024-11-12 | Address | STROOCK & STROOCK & LAVAN LLP, 180 MAIDEN LANE, NEW YORK, NY, 10038, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241112001358 | 2024-11-12 | BIENNIAL STATEMENT | 2024-11-12 |
221102001044 | 2022-11-02 | BIENNIAL STATEMENT | 2022-11-01 |
210225060225 | 2021-02-25 | BIENNIAL STATEMENT | 2020-11-01 |
181119006519 | 2018-11-19 | BIENNIAL STATEMENT | 2018-11-01 |
161104007232 | 2016-11-04 | BIENNIAL STATEMENT | 2016-11-01 |
141110006515 | 2014-11-10 | BIENNIAL STATEMENT | 2014-11-01 |
121206002318 | 2012-12-06 | BIENNIAL STATEMENT | 2012-11-01 |
101124002696 | 2010-11-24 | BIENNIAL STATEMENT | 2010-11-01 |
090527000379 | 2009-05-27 | CERTIFICATE OF CHANGE | 2009-05-27 |
081117002321 | 2008-11-17 | BIENNIAL STATEMENT | 2008-11-01 |
Date of last update: 12 Mar 2025
Sources: New York Secretary of State