Search icon

253 W. 47TH LLC

Company Details

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

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300WDNKUZW3KZWN26 3554016 US-NY GENERAL ACTIVE 2007-08-09

Addresses

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

DOS Process Agent

Name Role Address
C/O LARSTRAND CORPORATION DOS Process Agent ATTN: LEGAL DEPARTMENT, 500 PARK AVE, 11TH FLOOR, NEW YORK, NY, United States, 10022

History

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)

Filings

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