Search icon

318 EAST ASSOCIATES, LLC

Company Details

Name: 318 EAST ASSOCIATES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Jan 2011 (14 years ago)
Entity Number: 4043220
ZIP code: 11581
County: New York
Place of Formation: New York
Address: 170 E Sunrise Hwy, Valley Stream, NY, United States, 11581

DOS Process Agent

Name Role Address
318 EAST ASSOCIATES, LLC DOS Process Agent 170 E Sunrise Hwy, Valley Stream, NY, United States, 11581

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2021-01-05 2025-02-18 Address 114 MULBERRY STREET, GROUND FLOOR, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2016-09-23 2021-01-05 Address 894 6TH AVE, 4TH FLOOR, NEW YORK, NY, 10001, 3508, USA (Type of address: Service of Process)
2011-06-14 2016-09-23 Address 18 WEST 21ST STREET, 4TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2011-02-04 2011-06-14 Address 192 LEXINGTON AVENUE SUITE 216, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2011-01-18 2011-02-04 Address 46 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2011-01-18 2011-02-04 Address 46 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250218003917 2025-02-18 BIENNIAL STATEMENT 2025-02-18
230127002314 2023-01-27 BIENNIAL STATEMENT 2023-01-01
210105061813 2021-01-05 BIENNIAL STATEMENT 2021-01-01
200221060034 2020-02-21 BIENNIAL STATEMENT 2019-01-01
170810006191 2017-08-10 BIENNIAL STATEMENT 2017-01-01
160923006148 2016-09-23 BIENNIAL STATEMENT 2015-01-01
130214002206 2013-02-14 BIENNIAL STATEMENT 2013-01-01
110614000707 2011-06-14 CERTIFICATE OF AMENDMENT 2011-06-14
110420000370 2011-04-20 CERTIFICATE OF PUBLICATION 2011-04-20
110204001028 2011-02-04 CERTIFICATE OF CHANGE 2011-02-04

Date of last update: 27 Mar 2025

Sources: New York Secretary of State