Search icon

A&E CLUB PROPERTIES, LLC

Company Details

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

DOS Process Agent

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

History

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)

Filings

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