Name: | STORMY PROPERTIES LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 19 Apr 2005 (20 years ago) |
Entity Number: | 3193342 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | C/O NEDERLANDER, 1501 Broadway 14 Floor, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | C/O NEDERLANDER, 1501 Broadway 14 Floor, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-14 | 2023-04-06 | Address | C/O NEDERLANDER, 1501 Broadway 14 Floor, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2011-04-22 | 2023-03-14 | Address | C/O NEDERLANDER, 1450 BROADWAY 6TH FLR, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2007-04-03 | 2011-04-22 | Address | C/O NEDERLANDER, 1450 BROADWAY 6TH FLR, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2005-04-19 | 2007-04-03 | Address | 1450 BROADWAY, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230406001858 | 2023-04-06 | BIENNIAL STATEMENT | 2023-04-01 |
230314001822 | 2023-03-14 | BIENNIAL STATEMENT | 2021-04-01 |
130415006646 | 2013-04-15 | BIENNIAL STATEMENT | 2013-04-01 |
110422002165 | 2011-04-22 | BIENNIAL STATEMENT | 2011-04-01 |
090330002306 | 2009-03-30 | BIENNIAL STATEMENT | 2009-04-01 |
070403002263 | 2007-04-03 | BIENNIAL STATEMENT | 2007-04-01 |
050720000212 | 2005-07-20 | AFFIDAVIT OF PUBLICATION | 2005-07-20 |
050720000200 | 2005-07-20 | AFFIDAVIT OF PUBLICATION | 2005-07-20 |
050419000786 | 2005-04-19 | ARTICLES OF ORGANIZATION | 2005-04-19 |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State