Name: | 55 WASHINGTON STREET LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 08 May 2008 (17 years ago) |
Entity Number: | 3669015 |
ZIP code: | 11201 |
County: | Kings |
Place of Formation: | New York |
Address: | 45 MAIN STREET, SUITE 1200, BROOKLYN, NY, United States, 11201 |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
549300MCKT5HU94AK230 | 3669015 | US-NY | GENERAL | ACTIVE | 2008-05-08 | |||||||||||||||||||
|
Legal | C/O TWO TREES MANAGEMENT CO., 45 MAIN STREET, SUITE 1200, BROOKLYN, NEW YORK, US-NY, US, 11201 |
Headquarters | 45 Main Street, Suite 1200, BROOKLYN, NEW YORK, US-NY, US, 11201 |
Registration details
Registration Date | 2017-08-09 |
Last Update | 2023-08-04 |
Status | LAPSED |
Next Renewal | 2023-07-07 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | 3669015 |
Name | Role | Address |
---|---|---|
C/O TWO TREES MANAGEMENT CO. | DOS Process Agent | 45 MAIN STREET, SUITE 1200, BROOKLYN, NY, United States, 11201 |
Start date | End date | Type | Value |
---|---|---|---|
2016-06-16 | 2019-02-07 | Address | C/O TWO TREES MANAGEMENT, 45 MAIN STREET SUITE 602, BROOKLYN, NY, 11201, USA (Type of address: Service of Process) |
2010-06-03 | 2016-06-16 | Address | C/O TWO TREES MANAGEMENT, 45 MAIN STREET / SUITE 602, BROOKLYN, NY, 11201, USA (Type of address: Service of Process) |
2008-05-08 | 2010-06-03 | Address | C/O TWO TREES MANAGEMENT, 45 MAIN STREET, SUITE 602, BROOKLYN, NY, 11201, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221115003147 | 2022-11-15 | BIENNIAL STATEMENT | 2022-05-01 |
190207000113 | 2019-02-07 | CERTIFICATE OF CHANGE | 2019-02-07 |
180612006339 | 2018-06-12 | BIENNIAL STATEMENT | 2018-05-01 |
160616002004 | 2016-06-16 | BIENNIAL STATEMENT | 2016-05-01 |
141029006096 | 2014-10-29 | BIENNIAL STATEMENT | 2014-05-01 |
100603002349 | 2010-06-03 | BIENNIAL STATEMENT | 2010-05-01 |
080725000745 | 2008-07-25 | CERTIFICATE OF PUBLICATION | 2008-07-25 |
080508000562 | 2008-05-08 | ARTICLES OF ORGANIZATION | 2008-05-08 |
Date of last update: 17 Jan 2025
Sources: New York Secretary of State