Name: | 425 EAST 61ST STREET P4 LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 15 Apr 2011 (14 years ago) |
Entity Number: | 4081987 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0LYZZ9OL6LU83XFQ9595 | 4081987 | US-NY | GENERAL | ACTIVE | No data | |||||||||||||||||||
|
Legal | 200 PARK AVENUE SOUTH, NEW YORK, US-NY, US, 10003 |
Headquarters | 200 PARK AVENUE SOUTH, NEW YORK, US-NY, US, 10003 |
Registration details
Registration Date | 2012-11-22 |
Last Update | 2022-04-05 |
Status | LAPSED |
Next Renewal | 2022-04-05 |
LEI Issuer | 529900T8BM49AURSDO55 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | 4081987 |
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 |
---|---|---|---|
2022-05-17 | 2023-04-19 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2011-04-15 | 2022-05-17 | Address | 200 PARK AVENUE SOUTH, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230419003822 | 2023-04-19 | BIENNIAL STATEMENT | 2023-04-01 |
220525003183 | 2022-05-25 | BIENNIAL STATEMENT | 2021-04-01 |
220517000297 | 2022-05-16 | CERTIFICATE OF CHANGE BY ENTITY | 2022-05-16 |
191121060167 | 2019-11-21 | BIENNIAL STATEMENT | 2019-04-01 |
160825006081 | 2016-08-25 | BIENNIAL STATEMENT | 2015-04-01 |
130416002368 | 2013-04-16 | BIENNIAL STATEMENT | 2013-04-01 |
121108000640 | 2012-11-08 | CERTIFICATE OF AMENDMENT | 2012-11-08 |
110415000176 | 2011-04-15 | ARTICLES OF ORGANIZATION | 2011-04-15 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State