Search icon

134-136 EAST 74TH STREET LLC

Company Details

Name: 134-136 EAST 74TH STREET LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 Jan 2008 (17 years ago)
Entity Number: 3624530
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 2024-01-11 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-01-11 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2015-02-12 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2015-02-12 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2008-01-30 2015-02-12 Address 156 WILLIAM STREET, 10TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240111000721 2024-01-11 BIENNIAL STATEMENT 2024-01-11
220608001453 2022-06-08 BIENNIAL STATEMENT 2022-01-01
200128060463 2020-01-28 BIENNIAL STATEMENT 2020-01-01
190617002037 2019-06-17 BIENNIAL STATEMENT 2018-01-01
SR-49119 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-49118 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
150212000099 2015-02-12 CERTIFICATE OF CHANGE 2015-02-12
080425000241 2008-04-25 CERTIFICATE OF PUBLICATION 2008-04-25
080130000122 2008-01-30 APPLICATION OF AUTHORITY 2008-01-30

Date of last update: 03 Feb 2025

Sources: New York Secretary of State