Name: | LONDON PROPERTIES LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 15 Jun 2005 (20 years ago) |
Entity Number: | 3218654 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | New York |
Address: | 450 W 24TH ST, 1A, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
ALAN SCHWARTTZ MD | DOS Process Agent | 450 W 24TH ST, 1A, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
2023-04-18 | 2023-06-01 | Address | 450 W 24TH ST, 1A, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2007-06-15 | 2023-04-18 | Address | 450 W 24TH ST, 1A, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2005-06-15 | 2007-06-15 | Address | 520 WEST 23RD STREET, ST. 11F, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230601000059 | 2023-06-01 | BIENNIAL STATEMENT | 2023-06-01 |
230418001306 | 2023-04-18 | BIENNIAL STATEMENT | 2021-06-01 |
210520060242 | 2021-05-20 | BIENNIAL STATEMENT | 2019-06-01 |
150602006590 | 2015-06-02 | BIENNIAL STATEMENT | 2015-06-01 |
130610006980 | 2013-06-10 | BIENNIAL STATEMENT | 2013-06-01 |
110623002938 | 2011-06-23 | BIENNIAL STATEMENT | 2011-06-01 |
090702002912 | 2009-07-02 | BIENNIAL STATEMENT | 2009-06-01 |
070615002027 | 2007-06-15 | BIENNIAL STATEMENT | 2007-06-01 |
050915000596 | 2005-09-15 | AFFIDAVIT OF PUBLICATION | 2005-09-15 |
050915000595 | 2005-09-15 | AFFIDAVIT OF PUBLICATION | 2005-09-15 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State