Search icon

61ST & 2ND NYC LLC

Company Details

Name: 61ST & 2ND NYC LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 Nov 2011 (13 years ago)
Entity Number: 4164281
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
61ST & 2ND NYC LLC DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2019-11-04 2023-11-01 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2019-11-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-11-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2017-05-30 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2017-05-30 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2015-10-14 2017-05-30 Address 124 ALLAWOOD COURT, SIMPSONVILLE, SC, 29681, USA (Type of address: Service of Process)
2013-12-10 2015-10-14 Address 500 HOGSBACK RD, MASON, MI, 48854, USA (Type of address: Service of Process)
2011-11-10 2013-12-10 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231101041045 2023-11-01 BIENNIAL STATEMENT 2023-11-01
211101003059 2021-11-01 BIENNIAL STATEMENT 2021-11-01
191104061248 2019-11-04 BIENNIAL STATEMENT 2019-11-01
SR-58992 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-58991 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
171101007071 2017-11-01 BIENNIAL STATEMENT 2017-11-01
170906000256 2017-09-06 CERTIFICATE OF AMENDMENT 2017-09-06
170530000141 2017-05-30 CERTIFICATE OF CHANGE 2017-05-30
170424006308 2017-04-24 BIENNIAL STATEMENT 2015-11-01
151014000048 2015-10-14 CERTIFICATE OF CHANGE 2015-10-14

Date of last update: 02 Feb 2025

Sources: New York Secretary of State