Name: | 240 EAST 85 LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 28 Apr 2004 (21 years ago) |
Entity Number: | 3046052 |
ZIP code: | 10001 |
County: | Kings |
Place of Formation: | New York |
Address: | 225 West 35th Street, Suite 1400, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
C/O LIVINGSTON MANAGEMENT SERVICES | DOS Process Agent | 225 West 35th Street, Suite 1400, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2023-04-04 | 2024-04-04 | Address | attn; elliot neumann, 1740 broadway, 15th floor, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2014-09-18 | 2023-04-04 | Address | 1428 36TH STREET #219, BROOKLYN, NY, 11218, USA (Type of address: Service of Process) |
2004-04-28 | 2014-09-18 | Address | 5210 16TH AVENUE, BROOKLYN, NY, 11204, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240404000730 | 2024-04-04 | BIENNIAL STATEMENT | 2024-04-04 |
230404002711 | 2023-04-04 | CERTIFICATE OF CHANGE BY ENTITY | 2023-04-04 |
220511002007 | 2022-05-11 | BIENNIAL STATEMENT | 2022-04-01 |
200402060630 | 2020-04-02 | BIENNIAL STATEMENT | 2020-04-01 |
180425006156 | 2018-04-25 | BIENNIAL STATEMENT | 2018-04-01 |
160713006216 | 2016-07-13 | BIENNIAL STATEMENT | 2016-04-01 |
140918006170 | 2014-09-18 | BIENNIAL STATEMENT | 2014-04-01 |
120612002759 | 2012-06-12 | BIENNIAL STATEMENT | 2012-04-01 |
100513002817 | 2010-05-13 | BIENNIAL STATEMENT | 2010-04-01 |
080417002769 | 2008-04-17 | BIENNIAL STATEMENT | 2008-04-01 |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State