Search icon

83 EAST SECOND OWNERS, LLC

Company Details

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

DOS Process Agent

Name Role Address
C/O PINERIDGE DOS Process Agent 450 LEXINGTON AVENUE, NEW YORK, NY, United States, 10017

History

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)

Filings

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