-
Home Page
›
-
Counties
›
-
New York
›
-
10003
›
-
277 E. 10TH LLC
Company Details
Name: |
277 E. 10TH LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Active
|
Date of registration: |
02 Feb 2006 (19 years ago)
|
Entity Number: |
3315125 |
ZIP code: |
10003
|
County: |
New York |
Place of Formation: |
New York |
Address: |
740 BROADWAY, 2ND FLOOR, NEW YORK, NY, United States, 10003 |
DOS Process Agent
Name |
Role |
Address |
277 E. 10TH LLC
|
DOS Process Agent
|
740 BROADWAY, 2ND FLOOR, NEW YORK, NY, United States, 10003
|
History
Start date |
End date |
Type |
Value |
2019-10-25
|
2025-01-13
|
Address
|
740 BROADWAY, 2ND FLOOR, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
|
2006-02-02
|
2019-10-25
|
Address
|
632 BROADWAY, 7TH FLOOR, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
250113001873
|
2025-01-13
|
BIENNIAL STATEMENT
|
2025-01-13
|
220815002515
|
2022-08-15
|
BIENNIAL STATEMENT
|
2022-02-01
|
191025060211
|
2019-10-25
|
BIENNIAL STATEMENT
|
2018-02-01
|
140417002336
|
2014-04-17
|
BIENNIAL STATEMENT
|
2014-02-01
|
120320002279
|
2012-03-20
|
BIENNIAL STATEMENT
|
2012-02-01
|
100219002701
|
2010-02-19
|
BIENNIAL STATEMENT
|
2010-02-01
|
080214002127
|
2008-02-14
|
BIENNIAL STATEMENT
|
2008-02-01
|
060414000105
|
2006-04-14
|
AFFIDAVIT OF PUBLICATION
|
2006-04-14
|
060414000102
|
2006-04-14
|
AFFIDAVIT OF PUBLICATION
|
2006-04-14
|
060202000784
|
2006-02-02
|
ARTICLES OF ORGANIZATION
|
2006-02-02
|
Date of last update: 18 Jan 2025
Sources:
New York Secretary of State