Name: | 174 NORTH 11TH PARTNERS LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 01 Aug 2012 (13 years ago) |
Entity Number: | 4278252 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C/O 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 |
---|---|---|---|
2024-08-07 | 2024-08-16 | Address | 245 PARK AVE, SUITE 1601, NEW YORK, NY, 10167, USA (Type of address: Service of Process) |
2020-08-04 | 2024-08-07 | Address | 245 PARK AVE, SUITE 1601, NEW YORK, NY, 10167, USA (Type of address: Service of Process) |
2018-08-07 | 2020-08-04 | Address | 245 PARK AVE, SUITE 1601, NEW YORK, NY, 10167, USA (Type of address: Service of Process) |
2012-08-01 | 2018-08-07 | Address | 450 LEXINGTON AVENUE, 31ST FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240816000763 | 2024-08-15 | CERTIFICATE OF CHANGE BY ENTITY | 2024-08-15 |
240807003157 | 2024-08-07 | BIENNIAL STATEMENT | 2024-08-07 |
200804061253 | 2020-08-04 | BIENNIAL STATEMENT | 2020-08-01 |
180807006203 | 2018-08-07 | BIENNIAL STATEMENT | 2018-08-01 |
171011006503 | 2017-10-11 | BIENNIAL STATEMENT | 2016-08-01 |
150317006145 | 2015-03-17 | BIENNIAL STATEMENT | 2014-08-01 |
120801000750 | 2012-08-01 | APPLICATION OF AUTHORITY | 2012-08-01 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State