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 |
Name | Role | Address |
---|---|---|
55TH & 9TH INVESTOR LLC | DOS Process Agent | 39 EAST 51ST STREET, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
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) |
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