Name: | 310 EAST NINTH OWNERS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 14 Apr 2010 (15 years ago) |
Entity Number: | 3936930 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 450 LEXINGTON AVE FL 38, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
C/O PINE RIDGE | DOS Process Agent | 450 LEXINGTON AVE FL 38, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2018-04-04 | 2020-04-07 | Address | 1375 BROADWAY 16TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2014-08-20 | 2018-04-04 | Address | 1375 BROADWAY 21ST FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2011-05-25 | 2014-08-20 | Address | 32 OLD SLIP, 30TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2010-04-14 | 2011-05-25 | Address | ATTN PETER R PORCINO, 1133 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036, 6799, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200407060382 | 2020-04-07 | BIENNIAL STATEMENT | 2020-04-01 |
180404006365 | 2018-04-04 | BIENNIAL STATEMENT | 2018-04-01 |
160404006683 | 2016-04-04 | BIENNIAL STATEMENT | 2016-04-01 |
140820000249 | 2014-08-20 | CERTIFICATE OF CHANGE | 2014-08-20 |
140408007147 | 2014-04-08 | BIENNIAL STATEMENT | 2014-04-01 |
120608002057 | 2012-06-08 | BIENNIAL STATEMENT | 2012-04-01 |
110525000296 | 2011-05-25 | CERTIFICATE OF CHANGE | 2011-05-25 |
100714000300 | 2010-07-14 | CERTIFICATE OF PUBLICATION | 2010-07-14 |
100414000783 | 2010-04-14 | ARTICLES OF ORGANIZATION | 2010-04-14 |
Date of last update: 16 Jan 2025
Sources: New York Secretary of State