Name: | 44TH STREET DEVELOPMENT LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 12 Mar 2009 (16 years ago) |
Entity Number: | 3785166 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
54930014SWEESNMGLW06 | 3785166 | US-NY | GENERAL | ACTIVE | 2009-03-12 | |||||||||||||||||||
|
Legal | C/O Gotham Organization, Inc., 432 Park Avenue South, 2nd Floor, New York, US-NY, US, 10016 |
Headquarters | Floor 2, 432 Park Avenue Street, New York, US-NY, US, 10022 |
Registration details
Registration Date | 2015-05-19 |
Last Update | 2023-06-30 |
Status | LAPSED |
Next Renewal | 2023-06-30 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | 3785166 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-08 | 2024-05-11 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2020-04-08 | 2024-01-08 | Address | 432 PARK AVENUE SOUTH, 2ND FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2009-03-12 | 2020-04-08 | Address | 1010 AVENUE OF THE AMERICAS, 4TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240511000323 | 2024-05-11 | BIENNIAL STATEMENT | 2024-05-11 |
240108000433 | 2024-01-05 | CERTIFICATE OF CHANGE BY ENTITY | 2024-01-05 |
210305061066 | 2021-03-05 | BIENNIAL STATEMENT | 2021-03-01 |
200408060623 | 2020-04-08 | BIENNIAL STATEMENT | 2019-03-01 |
150312006170 | 2015-03-12 | BIENNIAL STATEMENT | 2015-03-01 |
130325002347 | 2013-03-25 | BIENNIAL STATEMENT | 2013-03-01 |
110519002146 | 2011-05-19 | BIENNIAL STATEMENT | 2011-03-01 |
090603000608 | 2009-06-03 | CERTIFICATE OF PUBLICATION | 2009-06-03 |
090312000232 | 2009-03-12 | ARTICLES OF ORGANIZATION | 2009-03-12 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State