Name: | STEVEN ALAN ANNEX LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 24 Oct 2005 (19 years ago) |
Entity Number: | 3272345 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | STEVEN ALAN ANNEX LLC, CONNECTICUT | 1085402 | CONNECTICUT |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2013-06-18 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2013-06-18 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2013-01-29 | 2013-06-18 | Address | 177 FRANKLIN STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2009-10-15 | 2013-01-29 | Address | 58 FRANKLIN STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2005-10-24 | 2009-10-15 | Address | 450 SEVENTH AVENUE, STE 4202, NEW YORK, NY, 10123, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-42520 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-42519 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
171002006542 | 2017-10-02 | BIENNIAL STATEMENT | 2017-10-01 |
151015006190 | 2015-10-15 | BIENNIAL STATEMENT | 2015-10-01 |
131217006266 | 2013-12-17 | BIENNIAL STATEMENT | 2013-10-01 |
130618000340 | 2013-06-18 | CERTIFICATE OF CHANGE | 2013-06-18 |
130129006075 | 2013-01-29 | BIENNIAL STATEMENT | 2011-10-01 |
091015002418 | 2009-10-15 | BIENNIAL STATEMENT | 2009-10-01 |
071113002466 | 2007-11-13 | BIENNIAL STATEMENT | 2007-10-01 |
051024000624 | 2005-10-24 | ARTICLES OF ORGANIZATION | 2005-10-24 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2023-05-04 | No data | 229 ELIZABETH ST, Manhattan, NEW YORK, NY, 10012 | Out of Business | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2017-04-26 | No data | 229 ELIZABETH ST, Manhattan, NEW YORK, NY, 10012 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2016-02-19 | No data | 229 ELIZABETH ST, Manhattan, NEW YORK, NY, 10012 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2014-09-15 | No data | 229 ELIZABETH ST, Manhattan, NEW YORK, NY, 10012 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State