Search icon

DIAMONDROCK EAST 40TH STREET NYC TENANT, LLC

Company Details

Name: DIAMONDROCK EAST 40TH STREET NYC TENANT, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 Dec 2004 (20 years ago)
Entity Number: 3136064
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
DIAMONDROCK EAST 40TH STREET NYC TENANT, LLC DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2020-12-02 2024-12-03 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2019-01-28 2020-12-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-12-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2012-10-05 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-09-13 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2009-05-28 2012-09-13 Address SUITE 501, 875 AVE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2009-05-28 2012-10-05 Address SUITE 501, 875 AVE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2005-11-22 2009-05-28 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2005-11-22 2009-05-28 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2004-12-10 2005-11-22 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241203003033 2024-12-03 BIENNIAL STATEMENT 2024-12-03
221205002554 2022-12-05 BIENNIAL STATEMENT 2022-12-01
201202060556 2020-12-02 BIENNIAL STATEMENT 2020-12-01
SR-90267 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-90266 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
181203007805 2018-12-03 BIENNIAL STATEMENT 2018-12-01
161201006033 2016-12-01 BIENNIAL STATEMENT 2016-12-01
141202006191 2014-12-02 BIENNIAL STATEMENT 2014-12-01
121204006147 2012-12-04 BIENNIAL STATEMENT 2012-12-01
121005001016 2012-10-05 CERTIFICATE OF CHANGE 2012-10-05

Date of last update: 18 Jan 2025

Sources: New York Secretary of State