Name: | 4001 BX LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 23 May 2003 (22 years ago) |
Entity Number: | 2910740 |
ZIP code: | 10021 |
County: | Bronx |
Place of Formation: | New York |
Address: | 330 East 75th Street #35B, New York, NY, United States, 10021 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 330 East 75th Street #35B, New York, NY, United States, 10021 |
Start date | End date | Type | Value |
---|---|---|---|
2013-05-09 | 2025-03-11 | Address | POBOX 98, ALPINE, NJ, 07620, USA (Type of address: Service of Process) |
2005-05-23 | 2013-05-09 | Address | ATTN: MS DAPHNA ARAD, 1270 VALLEY BROOK AVE UNIT A, LYNDHURST, NJ, 07071, USA (Type of address: Service of Process) |
2003-05-23 | 2005-05-23 | Address | 405 LEXINGTON AVE., NEW YORK, NY, 10174, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250311005018 | 2025-03-11 | BIENNIAL STATEMENT | 2025-03-11 |
200727060380 | 2020-07-27 | BIENNIAL STATEMENT | 2019-05-01 |
160927006120 | 2016-09-27 | BIENNIAL STATEMENT | 2015-05-01 |
130509006509 | 2013-05-09 | BIENNIAL STATEMENT | 2013-05-01 |
110525003305 | 2011-05-25 | BIENNIAL STATEMENT | 2011-05-01 |
070503002202 | 2007-05-03 | BIENNIAL STATEMENT | 2007-05-01 |
050523002542 | 2005-05-23 | BIENNIAL STATEMENT | 2005-05-01 |
030523000469 | 2003-05-23 | ARTICLES OF ORGANIZATION | 2003-05-23 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State