Name: | 429-441 86TH STREET LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 17 Jun 2003 (22 years ago) |
Entity Number: | 2920286 |
ZIP code: | 10110 |
County: | New York |
Place of Formation: | New York |
Address: | 500 5TH AVENUE, 54TH FLOOR, NEW YORK, NY, United States, 10110 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 500 5TH AVENUE, 54TH FLOOR, NEW YORK, NY, United States, 10110 |
Start date | End date | Type | Value |
---|---|---|---|
2021-06-28 | 2023-07-25 | Address | 500 5TH AVENUE, 54TH FLOOR, NEW YORK, NY, 10110, USA (Type of address: Service of Process) |
2017-03-17 | 2021-06-28 | Address | 500 5TH AVENUE, 54TH FLOOR, NEW YORK, NY, 10110, USA (Type of address: Service of Process) |
2003-08-06 | 2017-03-17 | Address | 20 E. 46TH STREET, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2003-06-17 | 2003-08-06 | Address | 29 E. 46TH STREET, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230725003139 | 2023-07-25 | BIENNIAL STATEMENT | 2023-07-25 |
210628001280 | 2021-06-28 | BIENNIAL STATEMENT | 2021-06-28 |
170317002024 | 2017-03-17 | BIENNIAL STATEMENT | 2015-06-01 |
070628002058 | 2007-06-28 | BIENNIAL STATEMENT | 2007-06-01 |
050531002624 | 2005-05-31 | BIENNIAL STATEMENT | 2005-06-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State