Name: | 219 WEST 81ST RESIDENTIAL MANAGER LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 21 Jan 2010 (15 years ago) |
Entity Number: | 3902372 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 Liberty Street, New York, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
CT CORPORATION | DOS Process Agent | 28 Liberty Street, New York, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2020-07-29 | 2024-01-02 | Address | C/O RFR HOLDING LLC, 375 PARK AVENUE 10TH FL., NEW YORK, NY, 10152, USA (Type of address: Service of Process) |
2020-01-03 | 2020-07-29 | Address | 390 PARK AVENUE, 3RD FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2010-01-21 | 2020-01-03 | Address | 390 PARK AVENUE, 3RD FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240102003931 | 2024-01-02 | BIENNIAL STATEMENT | 2024-01-02 |
220104000413 | 2022-01-04 | BIENNIAL STATEMENT | 2022-01-04 |
200729000369 | 2020-07-29 | CERTIFICATE OF CHANGE | 2020-07-29 |
200103060748 | 2020-01-03 | BIENNIAL STATEMENT | 2020-01-01 |
180103007074 | 2018-01-03 | BIENNIAL STATEMENT | 2018-01-01 |
160617006325 | 2016-06-17 | BIENNIAL STATEMENT | 2016-01-01 |
140714002322 | 2014-07-14 | BIENNIAL STATEMENT | 2014-01-01 |
100505000804 | 2010-05-05 | CERTIFICATE OF PUBLICATION | 2010-05-05 |
100121000131 | 2010-01-21 | ARTICLES OF ORGANIZATION | 2010-01-21 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State