Name: | 26-21 JACKSON L.L.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 26 Jun 2003 (22 years ago) |
Entity Number: | 2923997 |
ZIP code: | 10010 |
County: | New York |
Place of Formation: | New York |
Address: | ATTN: GENERAL COUNSEL, 15 EAST 26TH STREET, 7TH FLOOR, NEW YORK, NY, United States, 10010 |
Name | Role | Address |
---|---|---|
C/O ROCKROSE DEVELOPMENT L.L.C. | DOS Process Agent | ATTN: GENERAL COUNSEL, 15 EAST 26TH STREET, 7TH FLOOR, NEW YORK, NY, United States, 10010 |
Start date | End date | Type | Value |
---|---|---|---|
2017-06-05 | 2023-06-26 | Address | ATTN: GENERAL COUNSEL, 15 EAST 26TH STREET, 7TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
2015-06-02 | 2017-06-05 | Address | ATTN: GENERAL COUNSEL, 15 EAST 26TH STREET, 7TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
2011-05-26 | 2015-06-02 | Address | ATTN: GENERAL COUNSEL, 666 FIFTH AVENUE / 5TH FLOOR, NEW YORK, NY, 10103, USA (Type of address: Service of Process) |
2009-10-01 | 2011-05-26 | Address | ATTN: CHIEF EXECUTIVE OFFICER, 666 FIFTH AVENUE, SUITE 5108, NEW YORK, NY, 10103, USA (Type of address: Service of Process) |
2008-08-07 | 2009-10-01 | Address | ATTN: GENERAL COUNSEL, 290 PARK AVENUE SOUTH, 14TH FL, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230626000827 | 2023-06-26 | BIENNIAL STATEMENT | 2023-06-01 |
210604060129 | 2021-06-04 | BIENNIAL STATEMENT | 2021-06-01 |
190603060921 | 2019-06-03 | BIENNIAL STATEMENT | 2019-06-01 |
170605007352 | 2017-06-05 | BIENNIAL STATEMENT | 2017-06-01 |
150602006237 | 2015-06-02 | BIENNIAL STATEMENT | 2015-06-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State