Search icon

445 LAFAYETTE 20 LLC

Company Details

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

DOS Process Agent

Name Role Address
C/O CT CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

History

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)

Filings

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