Search icon

26 EAST 64TH STREET, LLC

Company Details

Name: 26 EAST 64TH STREET, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 Mar 2008 (17 years ago)
Entity Number: 3648172
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 885 3RD AVENUE, 17TH FLOOR, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
C/O FOX HORAN & CAMERINI DOS Process Agent 885 3RD AVENUE, 17TH FLOOR, NEW YORK, NY, United States, 10022

Agent

Name Role Address
PAUL LACHMAN Agent 444 MADISON AVENUE, 28TH FL., NEW YORK, NY, 10022

History

Start date End date Type Value
2020-03-31 2024-03-28 Address 885 3RD AVENUE, 17TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2018-06-12 2020-03-31 Address 825 3RD AVENUE, 12TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2009-10-20 2024-03-28 Address 444 MADISON AVENUE, 28TH FL., NEW YORK, NY, 10022, USA (Type of address: Registered Agent)
2009-10-20 2018-06-12 Address 444 MADISON AVENUE, 28TH FL., NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2008-03-21 2009-10-20 Address C/O FERRELL LAW, 598 MADISON AVENUE, SECOND FL., NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240328003510 2024-03-28 BIENNIAL STATEMENT 2024-03-28
220331003427 2022-03-31 BIENNIAL STATEMENT 2022-03-01
200331060260 2020-03-31 BIENNIAL STATEMENT 2020-03-01
180612006289 2018-06-12 BIENNIAL STATEMENT 2018-03-01
140508002102 2014-05-08 BIENNIAL STATEMENT 2014-03-01

Date of last update: 28 Mar 2025

Sources: New York Secretary of State