Name: | 43 ORCHARD REALTY LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 19 May 2006 (19 years ago) |
Entity Number: | 3364930 |
ZIP code: | 10003 |
County: | New York |
Place of Formation: | New York |
Address: | 419 LAFAYETTE STREET 5TH FLOOR, NEW YORK, NY, United States, 10003 |
Name | Role | Address |
---|---|---|
C/O THE ICON GROUP | DOS Process Agent | 419 LAFAYETTE STREET 5TH FLOOR, NEW YORK, NY, United States, 10003 |
Start date | End date | Type | Value |
---|---|---|---|
2014-09-22 | 2024-10-31 | Address | 419 LAFAYETTE STREET 5TH FLOOR, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
2008-09-26 | 2014-09-22 | Address | 433 WEST 14TH STREET, STE. 429 3R, NEW YORK, NY, 10014, USA (Type of address: Service of Process) |
2006-05-19 | 2008-09-26 | Address | 420 LEXINGTON AVENUE, STE. 2860, NEW YORK, NY, 10170, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241031002857 | 2024-10-31 | BIENNIAL STATEMENT | 2024-10-31 |
220711002336 | 2022-07-11 | BIENNIAL STATEMENT | 2022-05-01 |
201211060526 | 2020-12-11 | BIENNIAL STATEMENT | 2020-05-01 |
200317060201 | 2020-03-17 | BIENNIAL STATEMENT | 2018-05-01 |
150602007438 | 2015-06-02 | BIENNIAL STATEMENT | 2014-05-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State