Search icon

THE DURST MANAGER LLC

Company Details

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

DOS Process Agent

Name Role Address
IRA MARX DOS Process Agent The Durst Organization, 1155 Avenue of the Americas, 4th Floor, New York, NY, United States, 10036

Agent

Name Role Address
MARK A LEVY Agent STROOCK & STROOCK & LAVAN LLP, 180 MAIDEN LANE, NEW YORK, NY, 10038

History

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)

Filings

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