Name: | 239 42ND STREET ASSOCIATES, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 04 Feb 2004 (21 years ago) |
Entity Number: | 3008636 |
ZIP code: | 10005 |
County: | Kings |
Place of Formation: | New Jersey |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
239 42ND STREET ASSOCIATES, LLC | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2020-02-03 | 2024-02-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-02-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2018-02-01 | 2020-02-03 | Address | 239 42ND STREET ASSOCIATES, LL, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2015-11-19 | 2018-02-01 | Address | 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2015-11-19 | 2019-01-28 | Address | 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2008-02-27 | 2015-11-19 | Address | 535 OLD TARRYTOWN ROAD, WHITE PLAINS, NY, 10603, USA (Type of address: Service of Process) |
2005-12-06 | 2008-02-27 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2005-12-06 | 2015-11-19 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2004-02-04 | 2005-12-06 | Address | 239 42ND STREET, BROOKLYN, NY, 11232, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240201041615 | 2024-02-01 | BIENNIAL STATEMENT | 2024-02-01 |
220218000097 | 2022-02-18 | BIENNIAL STATEMENT | 2022-02-18 |
200203062039 | 2020-02-03 | BIENNIAL STATEMENT | 2020-02-01 |
SR-38606 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180201007341 | 2018-02-01 | BIENNIAL STATEMENT | 2018-02-01 |
160323006029 | 2016-03-23 | BIENNIAL STATEMENT | 2016-02-01 |
151119000223 | 2015-11-19 | CERTIFICATE OF CHANGE | 2015-11-19 |
140207006359 | 2014-02-07 | BIENNIAL STATEMENT | 2014-02-01 |
120314002523 | 2012-03-14 | BIENNIAL STATEMENT | 2012-02-01 |
080227002499 | 2008-02-27 | BIENNIAL STATEMENT | 2008-02-01 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State