Search icon

1111 ST. MARKS LLC

Company Details

Name: 1111 ST. MARKS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Jul 2012 (13 years ago)
Entity Number: 4268272
ZIP code: 10020
County: New York
Place of Formation: New York
Address: 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, United States, 10020

DOS Process Agent

Name Role Address
C/O ERESIDENTAGENT, INC. DOS Process Agent 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, United States, 10020

History

Start date End date Type Value
2024-02-14 2024-07-02 Address 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, 10020, USA (Type of address: Service of Process)
2020-07-02 2024-02-14 Address 99 WASHINGTON AVE., SUITE 805A, ALBANY, NY, 12210, USA (Type of address: Service of Process)
2018-07-02 2020-07-02 Address 99 WASHINGTON AVE., SUITE 805A, ALBANY, NY, 12210, USA (Type of address: Service of Process)
2016-07-08 2018-07-02 Address 12121 WILSHIRE BLVD STE 1201, LOS ANGELES, CA, 90025, USA (Type of address: Service of Process)
2014-07-01 2016-07-08 Address 720 14TH ST, SACRAMENTO, CA, 95814, USA (Type of address: Service of Process)
2012-10-30 2014-07-01 Address 12121 WILSHIRE BLVD., SUITE 1201, LOS ANGELES, CA, 90025, USA (Type of address: Service of Process)
2012-07-09 2012-10-30 Address ATTN: ERIC B. WOLDENBERG, ESQ., 7 TIMES SQUARE, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240702004364 2024-07-02 BIENNIAL STATEMENT 2024-07-02
240214000075 2024-02-06 CERTIFICATE OF CHANGE BY ENTITY 2024-02-06
220706003698 2022-07-06 BIENNIAL STATEMENT 2022-07-01
200702060611 2020-07-02 BIENNIAL STATEMENT 2020-07-01
180702007941 2018-07-02 BIENNIAL STATEMENT 2018-07-01
160708006631 2016-07-08 BIENNIAL STATEMENT 2016-07-01
140701007218 2014-07-01 BIENNIAL STATEMENT 2014-07-01
130201001029 2013-02-01 CERTIFICATE OF PUBLICATION 2013-02-01
121030000261 2012-10-30 CERTIFICATE OF CHANGE 2012-10-30
120709000519 2012-07-09 ARTICLES OF ORGANIZATION 2012-07-09

Date of last update: 26 Mar 2025

Sources: New York Secretary of State