Name: | 110TH STREET HOLDINGS NY, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 01 Feb 2010 (15 years ago) |
Entity Number: | 3906772 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | The Olnick Organization, Inc., 135 East 57th Street, 22nd Floor, New York, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
SETH SCHOCHET | DOS Process Agent | The Olnick Organization, Inc., 135 East 57th Street, 22nd Floor, New York, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2010-02-01 | 2024-02-23 | Address | ATTENTION: LEGAL DEPARTMENT, 135 EAST 57TH ST, 22ND FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240223000599 | 2024-02-23 | BIENNIAL STATEMENT | 2024-02-23 |
220202003535 | 2022-02-02 | BIENNIAL STATEMENT | 2022-02-02 |
180222006053 | 2018-02-22 | BIENNIAL STATEMENT | 2018-02-01 |
160202006418 | 2016-02-02 | BIENNIAL STATEMENT | 2016-02-01 |
140228006219 | 2014-02-28 | BIENNIAL STATEMENT | 2014-02-01 |
120403002290 | 2012-04-03 | BIENNIAL STATEMENT | 2012-02-01 |
100702000258 | 2010-07-02 | CERTIFICATE OF PUBLICATION | 2010-07-02 |
100201000263 | 2010-02-01 | ARTICLES OF ORGANIZATION | 2010-02-01 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State