TWO HUNDRED LAFAYETTE KUSHNER MANAGER LLC

Name: | TWO HUNDRED LAFAYETTE KUSHNER MANAGER LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 10 Jan 2012 (13 years ago) |
Entity Number: | 4186338 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-11 | 2024-01-02 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2023-08-11 | 2024-01-02 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2012-01-10 | 2023-08-11 | Address | 666 FIFTH AVENUE, 15TH FLOOR, NEW YORK, NY, 10103, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240102001770 | 2024-01-02 | BIENNIAL STATEMENT | 2024-01-02 |
230811001120 | 2023-08-11 | CERTIFICATE OF CHANGE BY ENTITY | 2023-08-11 |
220104003076 | 2022-01-04 | BIENNIAL STATEMENT | 2022-01-04 |
200130060261 | 2020-01-30 | BIENNIAL STATEMENT | 2020-01-01 |
180919006111 | 2018-09-19 | BIENNIAL STATEMENT | 2018-01-01 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State