Search icon

MENEMSHA SCAPE LLC

Company Details

Name: MENEMSHA SCAPE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 24 Jul 2006 (19 years ago)
Entity Number: 3391692
ZIP code: 10036
County: New York
Place of Formation: New York
Address: c/o The Durst Organization, 1155 Avenue of the Americas, 4th Floor, New York, NY, United States, 10036

DOS Process Agent

Name Role Address
IRA MARX DOS Process Agent c/o The Durst Organization, 1155 Avenue of the Americas, 4th Floor, New York, NY, United States, 10036

History

Start date End date Type Value
2016-07-01 2024-11-12 Address ATTENTION: GENERAL COUNSEL, ONE BRYANT PARK, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2009-05-27 2016-07-01 Address ATTENTION: GENERAL COUNSEL, ONE BRYANT PARK, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2008-07-25 2009-05-27 Address LOUISE BACCARI, ESQ., 1155 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2006-10-16 2008-07-25 Address 1155 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2006-07-24 2006-10-16 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241112004397 2024-11-12 BIENNIAL STATEMENT 2024-11-12
220726000955 2022-07-26 BIENNIAL STATEMENT 2022-07-01
200805060572 2020-08-05 BIENNIAL STATEMENT 2020-07-01
180703006857 2018-07-03 BIENNIAL STATEMENT 2018-07-01
160701006363 2016-07-01 BIENNIAL STATEMENT 2016-07-01
140708006048 2014-07-08 BIENNIAL STATEMENT 2014-07-01
120813002425 2012-08-13 BIENNIAL STATEMENT 2012-07-01
100809002052 2010-08-09 BIENNIAL STATEMENT 2010-07-01
090527000451 2009-05-27 CERTIFICATE OF CHANGE 2009-05-27
080725002189 2008-07-25 BIENNIAL STATEMENT 2008-07-01

Date of last update: 04 Feb 2025

Sources: New York Secretary of State