Name: | 221 STUYVESANT LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 11 May 2010 (15 years ago) |
Entity Number: | 3948312 |
ZIP code: | 10012 |
County: | New York |
Place of Formation: | New York |
Address: | 114 MERCER ST APT 9, NEW YORK, NY, United States, 10012 |
Name | Role | Address |
---|---|---|
JONATHAN KENYON | DOS Process Agent | 114 MERCER ST APT 9, NEW YORK, NY, United States, 10012 |
Start date | End date | Type | Value |
---|---|---|---|
2016-03-10 | 2020-05-05 | Address | 36 W. 20TH STREET 8TH FL, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-08-16 | 2016-03-10 | Address | 10 EAST 23RD STREET, FIFTH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
2010-05-11 | 2012-08-16 | Address | 10 EAST 23RD STREET, SUITE 300, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200505060585 | 2020-05-05 | BIENNIAL STATEMENT | 2020-05-01 |
180504006445 | 2018-05-04 | BIENNIAL STATEMENT | 2018-05-01 |
160513006250 | 2016-05-13 | BIENNIAL STATEMENT | 2016-05-01 |
160310000245 | 2016-03-10 | CERTIFICATE OF CHANGE | 2016-03-10 |
140502006496 | 2014-05-02 | BIENNIAL STATEMENT | 2014-05-01 |
120816006346 | 2012-08-16 | BIENNIAL STATEMENT | 2012-05-01 |
100715000149 | 2010-07-15 | CERTIFICATE OF PUBLICATION | 2010-07-15 |
100511000572 | 2010-05-11 | ARTICLES OF ORGANIZATION | 2010-05-11 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State