-
Home Page
›
-
Counties
›
-
Westchester
›
-
10017
›
-
49 JEFFERSON STREET LLC
Company Details
Name: |
49 JEFFERSON STREET LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Active
|
Date of registration: |
20 Apr 2006 (19 years ago)
|
Entity Number: |
3350960 |
ZIP code: |
10017
|
County: |
Westchester |
Place of Formation: |
New York |
Address: |
16 East 41st Street, 7th Floor, NEW YORK, NY, United States, 10017 |
DOS Process Agent
Name |
Role |
Address |
ALAN M. GETZ, P.C.
|
DOS Process Agent
|
16 East 41st Street, 7th Floor, NEW YORK, NY, United States, 10017
|
History
Start date |
End date |
Type |
Value |
2018-05-25
|
2024-04-09
|
Address
|
501 FIFTH AVENUE, SUITE 704, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
2006-04-20
|
2018-05-25
|
Address
|
224 FIFTH AVENUE, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
240409000940
|
2024-04-09
|
BIENNIAL STATEMENT
|
2024-04-09
|
220719002779
|
2022-07-19
|
BIENNIAL STATEMENT
|
2022-04-01
|
200403060876
|
2020-04-03
|
BIENNIAL STATEMENT
|
2020-04-01
|
180525006176
|
2018-05-25
|
BIENNIAL STATEMENT
|
2018-04-01
|
160401007255
|
2016-04-01
|
BIENNIAL STATEMENT
|
2016-04-01
|
140703002358
|
2014-07-03
|
BIENNIAL STATEMENT
|
2014-04-01
|
120525002156
|
2012-05-25
|
BIENNIAL STATEMENT
|
2012-04-01
|
100504002847
|
2010-05-04
|
BIENNIAL STATEMENT
|
2010-04-01
|
080410002432
|
2008-04-10
|
BIENNIAL STATEMENT
|
2008-04-01
|
060802000862
|
2006-08-02
|
CERTIFICATE OF PUBLICATION
|
2006-08-02
|
060420000278
|
2006-04-20
|
ARTICLES OF ORGANIZATION
|
2006-04-20
|
Date of last update: 11 Mar 2025
Sources:
New York Secretary of State