Search icon

239 42ND STREET ASSOCIATES, LLC

Company Details

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

Agent

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

DOS Process Agent

Name Role Address
239 42ND STREET ASSOCIATES, LLC DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

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)

Filings

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