Name: | 1550 EAST 13TH STREET LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 11 May 2005 (20 years ago) |
Entity Number: | 3203676 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 330 E 38th St, PHB, New York, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
BONNIE GOLD | DOS Process Agent | 330 E 38th St, PHB, New York, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
WALTERS & SAMULES, INC. | Agent | 419 PARK AVENUE SOUTH, NEW YORK, NY, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2017-12-18 | 2023-05-02 | Address | 240 MADISON AVE, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2009-01-05 | 2023-05-02 | Address | 419 PARK AVENUE SOUTH, NEW YORK, NY, 10016, USA (Type of address: Registered Agent) |
2009-01-05 | 2017-12-18 | Address | 419 PARK AVENUE SOUTH, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2005-05-11 | 2009-01-05 | Address | 315 CENTRAL AVENUE, LAWRENCE, NY, 11599, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230502000349 | 2023-05-02 | BIENNIAL STATEMENT | 2023-05-01 |
210615060631 | 2021-06-15 | BIENNIAL STATEMENT | 2021-05-01 |
171218002008 | 2017-12-18 | BIENNIAL STATEMENT | 2017-05-01 |
110630002747 | 2011-06-30 | BIENNIAL STATEMENT | 2011-05-01 |
090507002840 | 2009-05-07 | BIENNIAL STATEMENT | 2009-05-01 |
090105000506 | 2009-01-05 | CERTIFICATE OF CHANGE | 2009-01-05 |
070511002174 | 2007-05-11 | BIENNIAL STATEMENT | 2007-05-01 |
050711001150 | 2005-07-11 | AFFIDAVIT OF PUBLICATION | 2005-07-11 |
050711001145 | 2005-07-11 | AFFIDAVIT OF PUBLICATION | 2005-07-11 |
050511000916 | 2005-05-11 | ARTICLES OF ORGANIZATION | 2005-05-11 |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State