Name: | 641 TOWER 25C LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 09 Mar 2012 (13 years ago) |
Entity Number: | 4214388 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 641 FIFTH AVENUE UNIT 25C, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
641 TOWER 25C LLC | DOS Process Agent | 641 FIFTH AVENUE UNIT 25C, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2014-03-17 | 2024-03-01 | Address | 641 FIFTH AVENUE UNIT 25C, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2013-05-08 | 2014-03-17 | Address | 641 FIFTH AVEN8UE UNIT 25C, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2012-03-09 | 2013-05-08 | Address | 641 FIFTH AVENUE UNIT 22B, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240301012839 | 2024-03-01 | BIENNIAL STATEMENT | 2024-03-01 |
220512003581 | 2022-05-12 | BIENNIAL STATEMENT | 2022-03-01 |
200205060710 | 2020-02-05 | BIENNIAL STATEMENT | 2018-03-01 |
140317006096 | 2014-03-17 | BIENNIAL STATEMENT | 2014-03-01 |
130614001097 | 2013-06-14 | CERTIFICATE OF PUBLICATION | 2013-06-14 |
130508000656 | 2013-05-08 | CERTIFICATE OF AMENDMENT | 2013-05-08 |
120309000421 | 2012-03-09 | ARTICLES OF ORGANIZATION | 2012-03-09 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State