Name: | DOUGLAS E. SCHOEN NYC LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 11 Jul 2008 (17 years ago) |
Entity Number: | 3695248 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | DOUGLAS E. SCHOEN NYC LLC, FLORIDA | M20000009498 | FLORIDA |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2008-07-15 | 2020-11-05 | Address | 1111 PARK AVENUE, NEW YORK, NY, 10128, USA (Type of address: Service of Process) |
2008-07-11 | 2008-07-15 | Address | 111 PARK AVENUE, NEW YORK, NY, 10128, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201105000014 | 2020-11-05 | CERTIFICATE OF CHANGE | 2020-11-05 |
200709060686 | 2020-07-09 | BIENNIAL STATEMENT | 2020-07-01 |
120709006230 | 2012-07-09 | BIENNIAL STATEMENT | 2012-07-01 |
100714002779 | 2010-07-14 | BIENNIAL STATEMENT | 2010-07-01 |
081113000874 | 2008-11-13 | CERTIFICATE OF PUBLICATION | 2008-11-13 |
080715000558 | 2008-07-15 | CERTIFICATE OF CHANGE | 2008-07-15 |
080711000455 | 2008-07-11 | ARTICLES OF ORGANIZATION | 2008-07-11 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State