Search icon

229 E. 49TH STREET, LLC

Company Details

Name: 229 E. 49TH STREET, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 Oct 2003 (21 years ago)
Entity Number: 2965765
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2019-01-28 2023-09-29 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-09-29 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2016-11-09 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2016-11-09 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2016-11-02 2016-11-09 Address 111 8TH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2007-07-06 2016-11-02 Address 7201 WISCONSIN AVENUE, SUITE 700, BETHESDA, MD, 20814, USA (Type of address: Service of Process)
2003-10-16 2007-07-06 Address 4733 BETHESDA AVE SUITE 350, BETHESDA, MD, 20814, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230929000963 2023-09-29 BIENNIAL STATEMENT 2021-10-01
191002060171 2019-10-02 BIENNIAL STATEMENT 2019-10-01
SR-37978 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-37979 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
171004006511 2017-10-04 BIENNIAL STATEMENT 2017-10-01
161109000047 2016-11-09 CERTIFICATE OF CHANGE 2016-11-09
161102002014 2016-11-02 BIENNIAL STATEMENT 2015-10-01
070706000436 2007-07-06 CERTIFICATE OF CHANGE 2007-07-06
031016000229 2003-10-16 APPLICATION OF AUTHORITY 2003-10-16

Date of last update: 19 Jan 2025

Sources: New York Secretary of State