Name: | 42ND & 8TH LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 04 Feb 2005 (20 years ago) |
Entity Number: | 3160173 |
ZIP code: | 10110 |
County: | New York |
Place of Formation: | New York |
Address: | 500 5TH AVENUE, 54TH FLOOR, NEW YORK, NY, United States, 10110 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 500 5TH AVENUE, 54TH FLOOR, NEW YORK, NY, United States, 10110 |
Start date | End date | Type | Value |
---|---|---|---|
2016-12-01 | 2023-03-21 | Address | 500 5TH AVENUE, 54TH FLOOR, NEW YORK, NY, 10110, USA (Type of address: Service of Process) |
2007-02-21 | 2016-12-01 | Address | 20 E 46TH STREET, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2005-02-04 | 2007-02-21 | Address | 20 E. 46TH STREET, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230321000199 | 2023-03-21 | BIENNIAL STATEMENT | 2023-03-21 |
210216002006 | 2021-02-16 | BIENNIAL STATEMENT | 2021-02-01 |
161201002009 | 2016-12-01 | BIENNIAL STATEMENT | 2015-02-01 |
070221002239 | 2007-02-21 | BIENNIAL STATEMENT | 2007-02-01 |
050422000843 | 2005-04-22 | AFFIDAVIT OF PUBLICATION | 2005-04-22 |
050422000842 | 2005-04-22 | AFFIDAVIT OF PUBLICATION | 2005-04-22 |
050207000747 | 2005-02-07 | CERTIFICATE OF AMENDMENT | 2005-02-07 |
050204000641 | 2005-02-04 | ARTICLES OF ORGANIZATION | 2005-02-04 |
Date of last update: 11 Mar 2025
Sources: New York Secretary of State