Search icon

THIRTY EIGHT EAST 4TH STREET LLC

Company Details

Name: THIRTY EIGHT EAST 4TH STREET LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 Nov 2005 (19 years ago)
Entity Number: 3278595
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS INC. Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

History

Start date End date Type Value
2021-12-16 2023-11-01 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2021-12-16 2023-11-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2016-09-20 2021-12-16 Address MARITIME HOTEL, 363 W 16TH ST, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2011-12-01 2016-09-20 Address THE MARITIME HOTEL, 363 W 16TH ST, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2005-11-08 2011-12-01 Address ATT: RICHARD D COOPERSMITH ESQ, 233 BROADWAY - 18TH FL, NEW YORK, NY, 10279, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231101041189 2023-11-01 BIENNIAL STATEMENT 2023-11-01
211216001672 2021-12-15 CERTIFICATE OF CHANGE BY ENTITY 2021-12-15
211215000448 2021-12-15 BIENNIAL STATEMENT 2021-12-15
180223000024 2018-02-23 CERTIFICATE OF AMENDMENT 2018-02-23
160920006127 2016-09-20 BIENNIAL STATEMENT 2015-11-01
111201002070 2011-12-01 BIENNIAL STATEMENT 2011-11-01
091110002540 2009-11-10 BIENNIAL STATEMENT 2009-11-01
071121002304 2007-11-21 BIENNIAL STATEMENT 2007-11-01
060321000181 2006-03-21 AFFIDAVIT OF PUBLICATION 2006-03-21
060320000568 2006-03-20 AFFIDAVIT OF PUBLICATION 2006-03-20

Date of last update: 04 Feb 2025

Sources: New York Secretary of State