Name: | 252 EAST 110TH STREET, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 13 Jul 2011 (14 years ago) |
Entity Number: | 4117667 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 750 lexington avenue 9th floor, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 750 lexington avenue 9th floor, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2016-07-19 | 2024-02-08 | Address | 233 EAST 70TH STREET SUITE #1P, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
2013-07-18 | 2016-07-19 | Address | 594 BROADWAY, STE 1203N, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
2011-07-13 | 2013-07-18 | Address | 594 BROADWAY, SUITE 1203N, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240208000277 | 2023-11-28 | CERTIFICATE OF CHANGE BY ENTITY | 2023-11-28 |
190925060238 | 2019-09-25 | BIENNIAL STATEMENT | 2019-07-01 |
170705007470 | 2017-07-05 | BIENNIAL STATEMENT | 2017-07-01 |
170509006256 | 2017-05-09 | BIENNIAL STATEMENT | 2015-07-01 |
160719000087 | 2016-07-19 | CERTIFICATE OF CHANGE | 2016-07-19 |
140211000573 | 2014-02-11 | CERTIFICATE OF PUBLICATION | 2014-02-11 |
130718002189 | 2013-07-18 | BIENNIAL STATEMENT | 2013-07-01 |
130130000446 | 2013-01-30 | CERTIFICATE OF AMENDMENT | 2013-01-30 |
110713000393 | 2011-07-13 | ARTICLES OF ORGANIZATION | 2011-07-13 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State