-
Home Page
›
-
Counties
›
-
New York
›
-
10035
›
-
86 MORNINGSIDE LLC
Company Details
Name: |
86 MORNINGSIDE LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Active
|
Date of registration: |
21 Jul 2006 (19 years ago)
|
Entity Number: |
3391027 |
ZIP code: |
10035
|
County: |
New York |
Place of Formation: |
New York |
Address: |
1872 LEXINGTON AVENUE, SUITE 201, NEW YORK, NY, United States, 10035 |
DOS Process Agent
Name |
Role |
Address |
C/O CARTHAGE ADVISORS
|
DOS Process Agent
|
1872 LEXINGTON AVENUE, SUITE 201, NEW YORK, NY, United States, 10035
|
History
Start date |
End date |
Type |
Value |
2009-12-16
|
2017-01-18
|
Address
|
226 WEST 116TH ST, NEW YORK, NY, 10026, USA (Type of address: Service of Process)
|
2006-07-21
|
2009-12-16
|
Address
|
WINDELS MARX LANE ET ALL, 156 WEST 56TH STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
211020000562
|
2021-10-20
|
BIENNIAL STATEMENT
|
2021-10-20
|
200601061826
|
2020-06-01
|
BIENNIAL STATEMENT
|
2018-07-01
|
170118002029
|
2017-01-18
|
BIENNIAL STATEMENT
|
2016-07-01
|
100802002956
|
2010-08-02
|
BIENNIAL STATEMENT
|
2010-07-01
|
091216002932
|
2009-12-16
|
BIENNIAL STATEMENT
|
2008-07-01
|
080519000276
|
2008-05-19
|
CERTIFICATE OF PUBLICATION
|
2008-05-19
|
070606000956
|
2007-06-06
|
CERTIFICATE OF AMENDMENT
|
2007-06-06
|
060721000140
|
2006-07-21
|
ARTICLES OF ORGANIZATION
|
2006-07-21
|
Date of last update: 11 Mar 2025
Sources:
New York Secretary of State