Name: | NEW 46 LAIGHT LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 16 Nov 2010 (14 years ago) |
Entity Number: | 4020077 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 Liberty Street, New York, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NEW 46 LAIGHT LLC | DOS Process Agent | 28 Liberty Street, New York, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-03 | 2024-11-01 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2024-05-03 | 2024-11-01 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2018-06-19 | 2024-05-03 | Address | 120 W. 45TH STREET, SUITE 2405, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2014-01-14 | 2018-06-19 | Address | 1325 AVENUE OF AMERICAS, 7TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2010-11-16 | 2014-01-14 | Address | 124 HUDSON STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241101038227 | 2024-11-01 | BIENNIAL STATEMENT | 2024-11-01 |
240503002370 | 2024-05-02 | CERTIFICATE OF CHANGE BY ENTITY | 2024-05-02 |
220322001215 | 2022-03-22 | BIENNIAL STATEMENT | 2020-11-01 |
180619002013 | 2018-06-19 | BIENNIAL STATEMENT | 2016-11-01 |
140114000094 | 2014-01-14 | CERTIFICATE OF CHANGE | 2014-01-14 |
110204000123 | 2011-02-04 | CERTIFICATE OF PUBLICATION | 2011-02-04 |
101116000847 | 2010-11-16 | APPLICATION OF AUTHORITY | 2010-11-16 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State