451 TENTH MEMBER LLC

Name: | 451 TENTH MEMBER LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 01 Dec 2010 (15 years ago) |
Entity Number: | 4025521 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2018-02-23 | 2024-12-23 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2018-02-06 | 2018-02-23 | Address | 555 MADISON AVENUE, 18TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2012-12-21 | 2018-02-06 | Address | 40 FULTON STREET, 21ST FL, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
2010-12-01 | 2012-12-21 | Address | 40 FULTON STREET, 8TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241223000479 | 2024-12-23 | BIENNIAL STATEMENT | 2024-12-23 |
221205002498 | 2022-12-05 | BIENNIAL STATEMENT | 2022-12-01 |
201202060076 | 2020-12-02 | BIENNIAL STATEMENT | 2020-12-01 |
181220006420 | 2018-12-20 | BIENNIAL STATEMENT | 2018-12-01 |
180223000025 | 2018-02-23 | CERTIFICATE OF CHANGE | 2018-02-23 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State