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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
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) |
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