Name: | FIRST MANHATTAN LEASING LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 18 Aug 2004 (20 years ago) |
Entity Number: | 3091870 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 132 W 31ST ST., 14 FL, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
FIRST MANHATTAN LEASING LLC | DOS Process Agent | 132 W 31ST ST., 14 FL, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2018-08-01 | 2020-08-03 | Address | 132 W 31ST STREET, 14 FL, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2014-08-20 | 2018-08-01 | Address | ATTN: PRESIDENT, 132 W. 31ST STREET, 14TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2006-10-02 | 2014-08-20 | Address | ATTN: ARNOLD N. BRESSLER, ESQ., 250 PARK AVENUE, NEW YORK, NY, 10177, 1211, USA (Type of address: Service of Process) |
2004-08-18 | 2006-10-02 | Address | ATTN ARNOLD N BRESSLER ESQ, ONE PENNSYLVANIA PLAZA, NEW YORK, NY, 10119, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200803062464 | 2020-08-03 | BIENNIAL STATEMENT | 2020-08-01 |
180801007887 | 2018-08-01 | BIENNIAL STATEMENT | 2018-08-01 |
160801007038 | 2016-08-01 | BIENNIAL STATEMENT | 2016-08-01 |
140820000627 | 2014-08-20 | CERTIFICATE OF CHANGE | 2014-08-20 |
140804007298 | 2014-08-04 | BIENNIAL STATEMENT | 2014-08-01 |
120816002137 | 2012-08-16 | BIENNIAL STATEMENT | 2012-08-01 |
061002002069 | 2006-10-02 | BIENNIAL STATEMENT | 2006-08-01 |
050324000461 | 2005-03-24 | AFFIDAVIT OF PUBLICATION | 2005-03-24 |
050324000460 | 2005-03-24 | AFFIDAVIT OF PUBLICATION | 2005-03-24 |
040818000186 | 2004-08-18 | ARTICLES OF ORGANIZATION | 2004-08-18 |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State