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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
61ST & 2ND NYC LLC | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
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) |
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