Name: | 1504 SECOND LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 23 Sep 2004 (21 years ago) |
Entity Number: | 3105814 |
ZIP code: | 10022 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 500 PARK AVENUE, 11TH FLOOR, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
C/O FRIEDLAND PROPERTIES | DOS Process Agent | 500 PARK AVENUE, 11TH FLOOR, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2016-09-08 | 2024-09-05 | Address | 500 PARK AVENUE, 11TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2014-09-02 | 2016-09-08 | Address | 22 E 65TH STREET, NEW YORK, NY, 10065, USA (Type of address: Service of Process) |
2006-08-30 | 2014-09-02 | Address | 22 E 65TH STREET, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
2004-09-23 | 2006-08-30 | Address | 22 EAST 65TH STREET, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240905001374 | 2024-09-05 | BIENNIAL STATEMENT | 2024-09-05 |
220906001491 | 2022-09-06 | BIENNIAL STATEMENT | 2022-09-01 |
200902060829 | 2020-09-02 | BIENNIAL STATEMENT | 2020-09-01 |
180904007242 | 2018-09-04 | BIENNIAL STATEMENT | 2018-09-01 |
160908006087 | 2016-09-08 | BIENNIAL STATEMENT | 2016-09-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State