Search icon

44TH STREET DEVELOPMENT LLC

Company Details

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

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
54930014SWEESNMGLW06 3785166 US-NY GENERAL ACTIVE 2009-03-12

Addresses

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

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

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)

Filings

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