Name: | 445 LAFAYETTE 20 LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 16 May 2011 (14 years ago) |
Entity Number: | 4094685 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C/O CT CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-04-09 | 2023-06-01 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-04-09 | 2023-06-01 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2015-09-21 | 2019-04-09 | Address | ATTN: URSULA E. DOBSON, 115 CENTRAL PARK WEST, NEW YORK, NY, 10023, USA (Type of address: Service of Process) |
2011-05-16 | 2015-09-21 | Address | ATTN: JOHN S. MARWELL, ESQ., 55 SMITH AVENUE, MOUNT KISCO, NY, 10549, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230601004890 | 2023-06-01 | BIENNIAL STATEMENT | 2023-05-01 |
210503062047 | 2021-05-03 | BIENNIAL STATEMENT | 2021-05-01 |
190506060539 | 2019-05-06 | BIENNIAL STATEMENT | 2019-05-01 |
190409000007 | 2019-04-09 | CERTIFICATE OF CHANGE | 2019-04-09 |
170505006542 | 2017-05-05 | BIENNIAL STATEMENT | 2017-05-01 |
150921006184 | 2015-09-21 | BIENNIAL STATEMENT | 2015-05-01 |
130524002133 | 2013-05-24 | BIENNIAL STATEMENT | 2013-05-01 |
110805000877 | 2011-08-05 | CERTIFICATE OF PUBLICATION | 2011-08-05 |
110516000256 | 2011-05-16 | ARTICLES OF ORGANIZATION | 2011-05-16 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State