Search icon

1550 EAST 13TH STREET LLC

Company Details

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

DOS Process Agent

Name Role Address
BONNIE GOLD DOS Process Agent 330 E 38th St, PHB, New York, NY, United States, 10016

Agent

Name Role Address
WALTERS & SAMULES, INC. Agent 419 PARK AVENUE SOUTH, NEW YORK, NY, 10016

History

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)

Filings

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