Search icon

516 EAST 89TH STREET LLC

Company Details

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

DOS Process Agent

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

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

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)

Filings

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