Name: | 34 SEAMAN ASSOCIATES, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 07 Nov 2002 (22 years ago) |
Entity Number: | 2831959 |
ZIP code: | 10017 |
County: | Westchester |
Place of Formation: | New York |
Address: | 2 Grand Central Tower 140 E 45 street, 12 floor, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 2 Grand Central Tower 140 E 45 street, 12 floor, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2012-12-18 | 2024-11-25 | Address | 1 PENN PLAZA, SUITE 4000, NEW YORK, NY, 10119, USA (Type of address: Service of Process) |
2006-11-20 | 2012-12-18 | Address | 1 PENN PLAZA / SUITE 4000, NEW YORK, NY, 10119, USA (Type of address: Service of Process) |
2004-11-24 | 2006-11-20 | Address | 1 PENN PLAZA, SUITE 4000, NEW YORK, NY, 10119, USA (Type of address: Service of Process) |
2002-11-07 | 2004-11-24 | Address | 30 GLENN STREET, WHITE PLAINS, NY, 10683, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241125001275 | 2024-11-25 | BIENNIAL STATEMENT | 2024-11-25 |
181102006341 | 2018-11-02 | BIENNIAL STATEMENT | 2018-11-01 |
150603006536 | 2015-06-03 | BIENNIAL STATEMENT | 2014-11-01 |
121218002273 | 2012-12-18 | BIENNIAL STATEMENT | 2012-11-01 |
101116002722 | 2010-11-16 | BIENNIAL STATEMENT | 2010-11-01 |
081117002323 | 2008-11-17 | BIENNIAL STATEMENT | 2008-11-01 |
061120002218 | 2006-11-20 | BIENNIAL STATEMENT | 2006-11-01 |
041124000517 | 2004-11-24 | CERTIFICATE OF CHANGE | 2004-11-24 |
040311000101 | 2004-03-11 | AFFIDAVIT OF PUBLICATION | 2004-03-11 |
040311000098 | 2004-03-11 | AFFIDAVIT OF PUBLICATION | 2004-03-11 |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State