Name: | THE CORE CLUB 55TH STREET LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 16 Jun 2003 (22 years ago) |
Entity Number: | 2919402 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Delaware |
Address: | 66 E 55TH ST, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
THE CORE CLUB 55TH STREET LLC | DOS Process Agent | 66 E 55TH ST, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2009-07-01 | 2013-06-06 | Address | 66 E 55TH ST, NEW YORKO, NY, 10022, USA (Type of address: Service of Process) |
2005-06-06 | 2009-07-01 | Address | ATTN: JOSEPH M PIANTEDOSI, 375 PARK AVE, STE 3109, NEW YORK, NY, 10152, USA (Type of address: Service of Process) |
2003-06-16 | 2005-06-06 | Address | ATTN: ERIC PICKENS, 375 PARK AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170602007253 | 2017-06-02 | BIENNIAL STATEMENT | 2017-06-01 |
150602007181 | 2015-06-02 | BIENNIAL STATEMENT | 2015-06-01 |
130606007550 | 2013-06-06 | BIENNIAL STATEMENT | 2013-06-01 |
110616003296 | 2011-06-16 | BIENNIAL STATEMENT | 2011-06-01 |
090701002196 | 2009-07-01 | BIENNIAL STATEMENT | 2009-06-01 |
051003000143 | 2005-10-03 | AFFIDAVIT OF PUBLICATION | 2005-10-03 |
051003000139 | 2005-10-03 | AFFIDAVIT OF PUBLICATION | 2005-10-03 |
050606002095 | 2005-06-06 | BIENNIAL STATEMENT | 2005-06-01 |
030616000102 | 2003-06-16 | APPLICATION OF AUTHORITY | 2003-06-16 |
Date of last update: 23 Feb 2025
Sources: New York Secretary of State