Name: | 83 EAST SECOND OWNERS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 23 Sep 2009 (15 years ago) |
Entity Number: | 3859516 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 450 LEXINGTON AVENUE, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
C/O PINERIDGE | DOS Process Agent | 450 LEXINGTON AVENUE, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2019-09-09 | 2024-05-16 | Address | 450 LEXINGTON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2013-11-14 | 2019-09-09 | Address | 1375 BROADWAY 21ST FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2013-09-13 | 2013-11-14 | Address | C/O ANCHIN BLOCK & ANCHIN, 1375 BROADWAY 21ST FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2011-06-02 | 2013-09-13 | Address | 32 OLD SLIP, 30TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2009-09-23 | 2011-06-02 | Address | 1133 AVENUE OF THE AMERICAS, ATTN: PETER R. PORCINO, NEW YORK, NY, 10036, 6799, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240516003013 | 2024-05-16 | BIENNIAL STATEMENT | 2024-05-16 |
190909060262 | 2019-09-09 | BIENNIAL STATEMENT | 2019-09-01 |
170911006294 | 2017-09-11 | BIENNIAL STATEMENT | 2017-09-01 |
150903006985 | 2015-09-03 | BIENNIAL STATEMENT | 2015-09-01 |
131114000071 | 2013-11-14 | CERTIFICATE OF CHANGE | 2013-11-14 |
130913006360 | 2013-09-13 | BIENNIAL STATEMENT | 2013-09-01 |
110919003073 | 2011-09-19 | BIENNIAL STATEMENT | 2011-09-01 |
110602000208 | 2011-06-02 | CERTIFICATE OF CHANGE | 2011-06-02 |
091210000034 | 2009-12-10 | CERTIFICATE OF PUBLICATION | 2009-12-10 |
090923000724 | 2009-09-23 | ARTICLES OF ORGANIZATION | 2009-09-23 |
Date of last update: 17 Jan 2025
Sources: New York Secretary of State