Name: | AMERICAN REAL ESTATE PARTNERS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 03 Feb 2010 (15 years ago) |
Entity Number: | 3908104 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | C T CORPORATION SYSTEM, 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
AMERICAN REAL ESTATE PARTNERS, LLC | DOS Process Agent | C T CORPORATION SYSTEM, 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2024-02-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2024-02-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2010-02-03 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2010-02-03 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240201037364 | 2024-02-01 | BIENNIAL STATEMENT | 2024-02-01 |
220202001369 | 2022-02-02 | BIENNIAL STATEMENT | 2022-02-02 |
200225060343 | 2020-02-25 | BIENNIAL STATEMENT | 2020-02-01 |
190904060556 | 2019-09-04 | BIENNIAL STATEMENT | 2018-02-01 |
SR-53969 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State