Name: | 511 9TH LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 10 Feb 2006 (19 years ago) |
Entity Number: | 3319393 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 410 PARK AVENUE, STE. 1630, NEW YORK, NY, United States, 10022 |
CIK number | Mailing Address | Business Address | Phone | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
1369623 | 15 West 34th Street, 7th Floor, New York, NY, 10001 | 15 West 34th Street, 7th Floor, New York, NY, 10001 | 212-239-9900 | |||||||||
|
Form type | REGDEX |
File number | 021-92087 |
Filing date | 2006-07-03 |
File | View File |
Name | Role | Address |
---|---|---|
511 9TH LLC | DOS Process Agent | 410 PARK AVENUE, STE. 1630, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2012-09-20 | 2014-02-05 | Address | 410 PARK AVNEU, STE. 1630, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2011-06-27 | 2012-09-20 | Address | 15 WEST 34TH STREET, 7TH FL, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2008-04-15 | 2011-06-27 | Address | 15 W 39TH ST, 7TH FL, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2006-02-10 | 2008-04-15 | Address | TROUTMAN SANDERS LLP, 405 LEXINGTON AVE, NEW YORK, NY, 10174, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140205006400 | 2014-02-05 | BIENNIAL STATEMENT | 2014-02-01 |
120920000992 | 2012-09-20 | CERTIFICATE OF CHANGE | 2012-09-20 |
120327002572 | 2012-03-27 | BIENNIAL STATEMENT | 2012-02-01 |
110627002056 | 2011-06-27 | BIENNIAL STATEMENT | 2010-02-01 |
080415002516 | 2008-04-15 | BIENNIAL STATEMENT | 2008-02-01 |
061019000182 | 2006-10-19 | CERTIFICATE OF PUBLICATION | 2006-10-19 |
060210000949 | 2006-02-10 | ARTICLES OF ORGANIZATION | 2006-02-10 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State