Search icon

3500 48TH STREET OWNER LLC

Company Details

Name: 3500 48TH STREET OWNER LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Jun 2003 (22 years ago)
Entity Number: 2920997
ZIP code: 11021
County: New York
Place of Formation: New York
Address: 40 CUTTER MILL ROAD, SUITE 405, GREAT NECK, NY, United States, 11021

DOS Process Agent

Name Role Address
C/O PHILIPS INTERNATIONAL HOLDING CORP DOS Process Agent 40 CUTTER MILL ROAD, SUITE 405, GREAT NECK, NY, United States, 11021

Legal Entity Identifier

LEI Number:
254900ZSVV954IUAV824

Registration Details:

Initial Registration Date:
2020-09-04
Next Renewal Date:
2024-04-07
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2021-06-07 2023-06-05 Address 40 CUTTER MILL ROAD, SUITE 206, 2ND FLOOR, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
2005-06-21 2021-06-07 Address 295 MADISON AVE, 2ND FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2003-06-18 2005-06-21 Address 80 STATE STREET, 6TH FL., ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230605004035 2023-06-05 BIENNIAL STATEMENT 2023-06-01
210607060651 2021-06-07 BIENNIAL STATEMENT 2021-06-01
190807002016 2019-08-07 BIENNIAL STATEMENT 2019-06-01
170628002013 2017-06-28 BIENNIAL STATEMENT 2017-06-01
150708002012 2015-07-08 BIENNIAL STATEMENT 2015-06-01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State