Search icon

2800 HYLAN BLVD CO. LLC

Company Details

Name: 2800 HYLAN BLVD CO. LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 Apr 2003 (22 years ago)
Entity Number: 2891529
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 155 E 44TH ST/ 28TH FLR, NEW YORK, NY, United States, 10017

Agent

Name Role Address
DOUG GLADSTONE Agent GOLDFARB & FLEECE, 345 PARK AVE, NEW YORK, NY, 10154

DOS Process Agent

Name Role Address
2800 HYLAN BLVD CO. LLC DOS Process Agent 155 E 44TH ST/ 28TH FLR, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2019-04-30 2023-06-01 Address 155 E 44TH ST/ 28TH FLR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2009-04-10 2019-04-30 Address 708 THIRD AVE 28TH FLR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2006-06-20 2023-06-01 Address GOLDFARB & FLEECE, 345 PARK AVE, NEW YORK, NY, 10154, USA (Type of address: Registered Agent)
2006-06-20 2009-04-10 Address 345 PARK AVE, NEW YORK, NY, 10154, USA (Type of address: Service of Process)
2003-04-07 2006-06-20 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2003-04-07 2006-06-20 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230601005799 2023-06-01 BIENNIAL STATEMENT 2023-04-01
210524060093 2021-05-24 BIENNIAL STATEMENT 2021-04-01
190430060111 2019-04-30 BIENNIAL STATEMENT 2019-04-01
170407006446 2017-04-07 BIENNIAL STATEMENT 2017-04-01
151123006057 2015-11-23 BIENNIAL STATEMENT 2015-04-01
130418006326 2013-04-18 BIENNIAL STATEMENT 2013-04-01
110601003029 2011-06-01 BIENNIAL STATEMENT 2011-04-01
090410002932 2009-04-10 BIENNIAL STATEMENT 2009-04-01
070322000045 2007-03-22 CERTIFICATE OF AMENDMENT 2007-03-22
060620000847 2006-06-20 CERTIFICATE OF CHANGE 2006-06-20

Date of last update: 05 Feb 2025

Sources: New York Secretary of State