Name: | 28TH STREET PROPERTIES LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 27 Mar 2007 (18 years ago) |
Entity Number: | 3495300 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 136 WEST 28TH STREET #2W, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
28TH STREET PROPERTIES LLC | DOS Process Agent | 136 WEST 28TH STREET #2W, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2021-03-17 | 2024-07-29 | Address | 136 WEST 28TH STREET #3C, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2019-10-17 | 2021-03-17 | Address | 136 WEST 28TH STREET #4C, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2018-06-27 | 2019-10-17 | Address | 132 WEST 28TH STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2007-03-27 | 2018-06-27 | Address | 132 WEST 28TH STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240729003096 | 2024-07-29 | BIENNIAL STATEMENT | 2024-07-29 |
210317060185 | 2021-03-17 | BIENNIAL STATEMENT | 2021-03-01 |
191017060089 | 2019-10-17 | BIENNIAL STATEMENT | 2019-03-01 |
180627002004 | 2018-06-27 | BIENNIAL STATEMENT | 2017-03-01 |
070831000528 | 2007-08-31 | CERTIFICATE OF PUBLICATION | 2007-08-31 |
070327000337 | 2007-03-27 | ARTICLES OF ORGANIZATION | 2007-03-27 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State