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 |
Name | Role | Address |
---|---|---|
DOUG GLADSTONE | Agent | GOLDFARB & FLEECE, 345 PARK AVE, NEW YORK, NY, 10154 |
Name | Role | Address |
---|---|---|
2800 HYLAN BLVD CO. LLC | DOS Process Agent | 155 E 44TH ST/ 28TH FLR, NEW YORK, NY, United States, 10017 |
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) |
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