Name: | EIF ASTORIA, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 07 Apr 2004 (21 years ago) |
Entity Number: | 3037603 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
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 |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2008-03-27 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2008-03-27 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2008-03-24 | 2008-03-27 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2004-04-07 | 2008-03-24 | Address | ATTN: RICHARD FARMER, ESQ., 875 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-38995 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-38994 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
120601003012 | 2012-06-01 | BIENNIAL STATEMENT | 2012-04-01 |
100511002596 | 2010-05-11 | BIENNIAL STATEMENT | 2010-04-01 |
080327000996 | 2008-03-27 | CERTIFICATE OF CHANGE | 2008-03-27 |
080324002257 | 2008-03-24 | BIENNIAL STATEMENT | 2008-04-01 |
040618000333 | 2004-06-18 | AFFIDAVIT OF PUBLICATION | 2004-06-18 |
040618000331 | 2004-06-18 | AFFIDAVIT OF PUBLICATION | 2004-06-18 |
040407000671 | 2004-04-07 | APPLICATION OF AUTHORITY | 2004-04-07 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State