Search icon

55TH & 9TH INVESTOR LLC

Company Details

Name: 55TH & 9TH INVESTOR LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 Dec 2002 (22 years ago)
Entity Number: 2841174
ZIP code: 10022
County: New York
Place of Formation: Delaware
Address: 39 EAST 51ST STREET, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
55TH & 9TH INVESTOR LLC DOS Process Agent 39 EAST 51ST STREET, NEW YORK, NY, United States, 10022

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2019-02-05 2024-12-03 Address 39 EAST 51ST STREET, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2019-01-28 2024-12-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2008-11-26 2019-02-05 Address 645 MADISON AVE 22ND FLR, NEWYORK, NY, 10022, USA (Type of address: Service of Process)
2005-06-06 2008-11-26 Address 39 EAST 51ST STREET, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2002-12-03 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2002-12-03 2005-06-06 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241203003974 2024-12-03 BIENNIAL STATEMENT 2024-12-03
190205002019 2019-02-05 BIENNIAL STATEMENT 2018-12-01
SR-36223 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
081126002750 2008-11-26 BIENNIAL STATEMENT 2008-12-01
061128002493 2006-11-28 BIENNIAL STATEMENT 2006-12-01
050606002301 2005-06-06 BIENNIAL STATEMENT 2004-12-01
021203000585 2002-12-03 APPLICATION OF AUTHORITY 2002-12-03

Date of last update: 23 Feb 2025

Sources: New York Secretary of State