Name: | VORNADO ELEVEN PENN PLAZA LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 05 Nov 2004 (20 years ago) |
Entity Number: | 3122708 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | Delaware |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
VORNADO ELEVEN PENN PLAZA LLC | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2024-11-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2018-11-01 | 2024-11-01 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2010-06-24 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2010-06-24 | 2018-11-01 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2004-11-05 | 2010-06-24 | Address | 888 SEVENTH AVE, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241101039974 | 2024-11-01 | BIENNIAL STATEMENT | 2024-11-01 |
221101002225 | 2022-11-01 | BIENNIAL STATEMENT | 2022-11-01 |
201113060356 | 2020-11-13 | BIENNIAL STATEMENT | 2020-11-01 |
SR-40015 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
181101007511 | 2018-11-01 | BIENNIAL STATEMENT | 2018-11-01 |
161101007089 | 2016-11-01 | BIENNIAL STATEMENT | 2016-11-01 |
141103008035 | 2014-11-03 | BIENNIAL STATEMENT | 2014-11-01 |
121101006138 | 2012-11-01 | BIENNIAL STATEMENT | 2012-11-01 |
101020002086 | 2010-10-20 | BIENNIAL STATEMENT | 2010-11-01 |
100624000857 | 2010-06-24 | CERTIFICATE OF CHANGE | 2010-06-24 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State