Name: | A&E CLUB PROPERTIES, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 16 Jul 2003 (22 years ago) |
Entity Number: | 2931094 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 441 Lexington Ave, 9th Flr., NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
A&E CLUB PROPERTIES, LLC C/O GORDON PROPERTY GROUP | DOS Process Agent | 441 Lexington Ave, 9th Flr., NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-26 | 2023-07-19 | Address | 441 Lexington Ave, 9th Flr., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2013-08-30 | 2023-05-26 | Address | 115 EAST PUTNAM AVE, 2ND FL, GREENWICH, CT, 06830, USA (Type of address: Service of Process) |
2012-01-10 | 2013-08-30 | Address | 115 EAST PUTNAM AVE 2ND FLR, GREENWICH, CT, 06830, USA (Type of address: Service of Process) |
2004-04-28 | 2012-01-10 | Address | 71 ARCH ST., GREENWICH, CT, 06830, USA (Type of address: Service of Process) |
2003-07-16 | 2004-04-28 | Address | 71 ARCH STREET, GREENWICH, CT, 06830, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230719004027 | 2023-07-19 | BIENNIAL STATEMENT | 2023-07-01 |
221215001506 | 2022-12-15 | BIENNIAL STATEMENT | 2021-07-01 |
230526003644 | 2022-12-13 | CERTIFICATE OF CHANGE BY ENTITY | 2022-12-13 |
130830002102 | 2013-08-30 | BIENNIAL STATEMENT | 2013-07-01 |
120110003023 | 2012-01-10 | BIENNIAL STATEMENT | 2011-07-01 |
090828002067 | 2009-08-28 | BIENNIAL STATEMENT | 2009-07-01 |
070927002116 | 2007-09-27 | BIENNIAL STATEMENT | 2007-07-01 |
050816002553 | 2005-08-16 | BIENNIAL STATEMENT | 2005-07-01 |
040428000659 | 2004-04-28 | CERTIFICATE OF AMENDMENT | 2004-04-28 |
030716000415 | 2003-07-16 | ARTICLES OF ORGANIZATION | 2003-07-16 |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State