-
Home Page
›
-
Counties
›
-
New York
›
-
10011
›
-
THREE STAMFORD PLAZA LLC
Company Details
Name: |
THREE STAMFORD PLAZA LLC |
Jurisdiction: |
New York |
Legal type: |
FOREIGN LIMITED LIABILITY COMPANY |
Status: |
Active
|
Date of registration: |
22 Nov 2004 (20 years ago)
|
Entity Number: |
3129330 |
ZIP code: |
10011
|
County: |
New York |
Place of Formation: |
Delaware |
Address: |
111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
DOS Process Agent
Name |
Role |
Address |
THREE STAMFORD PLAZA LLC
|
DOS Process Agent
|
111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011
|
History
Start date |
End date |
Type |
Value |
2018-11-01
|
2024-11-01
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2004-11-22
|
2018-11-01
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
241101038198
|
2024-11-01
|
BIENNIAL STATEMENT
|
2024-11-01
|
221101001807
|
2022-11-01
|
BIENNIAL STATEMENT
|
2022-11-01
|
201119060517
|
2020-11-19
|
BIENNIAL STATEMENT
|
2020-11-01
|
181101007976
|
2018-11-01
|
BIENNIAL STATEMENT
|
2018-11-01
|
180516002014
|
2018-05-16
|
BIENNIAL STATEMENT
|
2016-11-01
|
090202002464
|
2009-02-02
|
BIENNIAL STATEMENT
|
2008-11-01
|
070705000529
|
2007-07-05
|
CERTIFICATE OF AMENDMENT
|
2007-07-05
|
060523000320
|
2006-05-23
|
AFFIDAVIT OF PUBLICATION
|
2006-05-23
|
041122001130
|
2004-11-22
|
APPLICATION OF AUTHORITY
|
2004-11-22
|
Date of last update: 18 Jan 2025
Sources:
New York Secretary of State