Search icon

29 STORIES LLC

Company Details

Name: 29 STORIES LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 24 Nov 2006 (18 years ago)
Entity Number: 3441594
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2019-01-28 2024-11-14 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-11-14 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2010-10-18 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2010-10-18 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2006-11-24 2010-10-18 Address C/O LX NETWORKS LLC, 666 THIRD AVENUE 29TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241114004147 2024-11-14 BIENNIAL STATEMENT 2024-11-14
221122003307 2022-11-22 BIENNIAL STATEMENT 2022-11-01
201110060512 2020-11-10 BIENNIAL STATEMENT 2020-11-01
SR-45302 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-45303 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
181121006201 2018-11-21 BIENNIAL STATEMENT 2018-11-01
161102006917 2016-11-02 BIENNIAL STATEMENT 2016-11-01
141104006695 2014-11-04 BIENNIAL STATEMENT 2014-11-01
121115006307 2012-11-15 BIENNIAL STATEMENT 2012-11-01
101112002327 2010-11-12 BIENNIAL STATEMENT 2010-11-01

Date of last update: 04 Feb 2025

Sources: New York Secretary of State