Search icon

8 CENTRE REALTY LLC

Company Details

Name: 8 CENTRE REALTY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 25 Jan 2008 (17 years ago)
Entity Number: 3622541
ZIP code: 10003
County: New York
Place of Formation: New York
Address: 419 LAFAYETTE STREET 5TH FLOOR, NEW YORK, NY, United States, 10003

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
P8031WTDQM0DM5MJB556 3622541 US-NY GENERAL ACTIVE No data

Addresses

Legal 5th Floor, 419 Lafayette Street, New York, US-NY, US, 10003
Headquarters 433 West 14th Street, Suite 429 3R, New York, US-NY, US, 10014

Registration details

Registration Date 2012-11-22
Last Update 2023-08-04
Status LAPSED
Next Renewal 2013-11-22
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 3622541

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 419 LAFAYETTE STREET 5TH FLOOR, NEW YORK, NY, United States, 10003

History

Start date End date Type Value
2014-09-22 2024-10-31 Address 419 LAFAYETTE STREET 5TH FLOOR, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2008-01-25 2014-09-22 Address SUITE 429 3R, 433 WEST 14TH STREET, NEW YORK, NY, 10014, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241031003315 2024-10-31 BIENNIAL STATEMENT 2024-10-31
201211060521 2020-12-11 BIENNIAL STATEMENT 2020-01-01
190809060124 2019-08-09 BIENNIAL STATEMENT 2018-01-01
160108006167 2016-01-08 BIENNIAL STATEMENT 2016-01-01
150128006166 2015-01-28 BIENNIAL STATEMENT 2014-01-01
140922000688 2014-09-22 CERTIFICATE OF CHANGE 2014-09-22
120410002646 2012-04-10 BIENNIAL STATEMENT 2012-01-01
120201000069 2012-02-01 CERTIFICATE OF AMENDMENT 2012-02-01
100720002010 2010-07-20 BIENNIAL STATEMENT 2010-01-01
080729000201 2008-07-29 CERTIFICATE OF PUBLICATION 2008-07-29

Date of last update: 17 Jan 2025

Sources: New York Secretary of State