Name: | 253 W. 47TH LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 09 Aug 2007 (17 years ago) |
Entity Number: | 3554016 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | ATTN: LEGAL DEPARTMENT, 500 PARK AVE, 11TH FLOOR, NEW YORK, NY, United States, 10022 |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
549300WDNKUZW3KZWN26 | 3554016 | US-NY | GENERAL | ACTIVE | 2007-08-09 | |||||||||||||||||||
|
Legal | C/O LARSTRAND CORPORATION, 500 PARK AVE, 11TH FLOOR, New York, US-NY, US, 10022 |
Headquarters | C/O Friedland Properties, 500 Park Avenue, 11th floor, New York, US-NY, US, 10022 |
Registration details
Registration Date | 2023-02-08 |
Last Update | 2024-02-08 |
Status | LAPSED |
Next Renewal | 2024-02-08 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | 3554016 |
Name | Role | Address |
---|---|---|
C/O LARSTRAND CORPORATION | DOS Process Agent | ATTN: LEGAL DEPARTMENT, 500 PARK AVE, 11TH FLOOR, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2017-08-03 | 2023-08-02 | Address | ATTN: LEGAL DEPARTMENT, 500 PARK AVE, 11TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2012-11-21 | 2017-08-03 | Address | ATTN: LEGAL DEPARTMENT, 22 EAST 65TH STREET, 5TH FLOOR, NEW YORK, NY, 10065, USA (Type of address: Service of Process) |
2007-08-09 | 2012-11-21 | Address | 22 EAST 65TH STREET, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230802000811 | 2023-08-02 | BIENNIAL STATEMENT | 2023-08-01 |
210811001993 | 2021-08-11 | BIENNIAL STATEMENT | 2021-08-11 |
190801061344 | 2019-08-01 | BIENNIAL STATEMENT | 2019-08-01 |
170803006549 | 2017-08-03 | BIENNIAL STATEMENT | 2017-08-01 |
150804006088 | 2015-08-04 | BIENNIAL STATEMENT | 2015-08-01 |
140814002029 | 2014-08-14 | BIENNIAL STATEMENT | 2013-08-01 |
121121000013 | 2012-11-21 | CERTIFICATE OF AMENDMENT | 2012-11-21 |
080717000135 | 2008-07-17 | CERTIFICATE OF PUBLICATION | 2008-07-17 |
070809000223 | 2007-08-09 | ARTICLES OF ORGANIZATION | 2007-08-09 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State