Name: | 516 EAST 89TH STREET LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 18 Dec 2009 (15 years ago) |
Entity Number: | 3890368 |
ZIP code: | 12207 |
County: | Putnam |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-01 | 2023-12-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2023-11-01 | 2023-12-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2015-12-08 | 2023-11-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2015-09-24 | 2023-11-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2015-09-24 | 2015-12-08 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2014-08-06 | 2015-09-24 | Address | 516 EAST 89TH STREET, NEW YORK, NY, 10128, USA (Type of address: Service of Process) |
2012-04-05 | 2014-08-06 | Address | ATTN: IVAN TABACK, ESQ., ELEVEN TIMES SQUARE, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2009-12-18 | 2012-04-05 | Address | ATTN: IVAN TABACK, ESQ., 1585 BROADWAY, ROOM 2418, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231201039388 | 2023-12-01 | BIENNIAL STATEMENT | 2023-12-01 |
231101041423 | 2023-11-01 | BIENNIAL STATEMENT | 2021-12-01 |
151208006143 | 2015-12-08 | BIENNIAL STATEMENT | 2015-12-01 |
150924000224 | 2015-09-24 | CERTIFICATE OF CHANGE | 2015-09-24 |
140806007198 | 2014-08-06 | BIENNIAL STATEMENT | 2013-12-01 |
120405002709 | 2012-04-05 | BIENNIAL STATEMENT | 2011-12-01 |
100219000064 | 2010-02-19 | CERTIFICATE OF PUBLICATION | 2010-02-19 |
091218000056 | 2009-12-18 | ARTICLES OF ORGANIZATION | 2009-12-18 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State