Name: | 1409 ASSOCIATES L.L.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 10 Jul 2003 (22 years ago) |
Entity Number: | 2929229 |
ZIP code: | 10024 |
County: | Nassau |
Place of Formation: | New York |
Address: | 201 WEST 79TH STREET, C/O THE LUCERNE HOTEL, NEW YORK, NY, United States, 10024 |
Name | Role | Address |
---|---|---|
YARON BURKO | DOS Process Agent | 201 WEST 79TH STREET, C/O THE LUCERNE HOTEL, NEW YORK, NY, United States, 10024 |
Start date | End date | Type | Value |
---|---|---|---|
2015-07-02 | 2025-05-14 | Address | 201 WEST 79TH STREET, C/O THE LUCERNE HOTEL, NEW YORK, NY, 10024, USA (Type of address: Service of Process) |
2011-06-08 | 2015-07-02 | Address | 319 WEST 48TH STREET, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2011-06-07 | 2011-06-08 | Address | 319 WEST 48TH STREET, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2003-07-10 | 2011-06-07 | Address | 2121 DONNA DRIVE, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250514002954 | 2025-05-14 | BIENNIAL STATEMENT | 2025-05-14 |
190710060584 | 2019-07-10 | BIENNIAL STATEMENT | 2019-07-01 |
170705006871 | 2017-07-05 | BIENNIAL STATEMENT | 2017-07-01 |
150702006701 | 2015-07-02 | BIENNIAL STATEMENT | 2015-07-01 |
130705006454 | 2013-07-05 | BIENNIAL STATEMENT | 2013-07-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State