Search icon

GE 57TH STREET SOUTH HOLDINGS LLC

Company Details

Name: GE 57TH STREET SOUTH HOLDINGS LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 May 2007 (18 years ago)
Entity Number: 3523950
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 2023-05-16 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-05-16 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-04-13 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2018-04-13 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2013-05-23 2018-04-13 Address ATTN: SUE SIMPSON, 270 PARK AVE 16TH FLR, NEW YORK, NY, 10017, 2014, USA (Type of address: Service of Process)
2011-06-07 2013-05-23 Address 270 PARK AVE 16TH FL, NEW YORK, NY, 10017, 2014, USA (Type of address: Service of Process)
2009-05-19 2011-06-07 Address ATTN: HELEN VITIELLO, 245 PARK AVENUE, 15TH FLOOR, NEW YORK, NY, 10167, USA (Type of address: Service of Process)
2007-05-30 2009-05-19 Address ATTENTION DIANE MCGUIRE, 345 PARK AVENUE, 8TH FLOOR, NEW YORK, NY, 10154, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230516002722 2023-05-16 BIENNIAL STATEMENT 2023-05-01
210602002002 2021-06-02 BIENNIAL STATEMENT 2021-05-01
200127002001 2020-01-27 BIENNIAL STATEMENT 2019-05-01
SR-47110 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-47111 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180413000509 2018-04-13 CERTIFICATE OF CHANGE 2018-04-13
130523002551 2013-05-23 BIENNIAL STATEMENT 2013-05-01
110607002297 2011-06-07 BIENNIAL STATEMENT 2011-05-01
090519002016 2009-05-19 BIENNIAL STATEMENT 2009-05-01
080409000654 2008-04-09 CERTIFICATE OF PUBLICATION 2008-04-09

Date of last update: 04 Feb 2025

Sources: New York Secretary of State