Search icon

666 THIRD AVENUE, L.L.C.

Company Details

Name: 666 THIRD AVENUE, L.L.C.
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Oct 2012 (12 years ago)
Entity Number: 4310222
ZIP code: 10005
County: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2023-03-01 2024-10-09 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-03-01 2024-10-09 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-03-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-03-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2012-10-18 2019-01-28 Address 111 EIGHTH AVENUE 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-10-18 2019-01-28 Address 111 EIGHTH AVENUE 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241009003776 2024-10-09 BIENNIAL STATEMENT 2024-10-09
230301003629 2023-02-28 CERTIFICATE OF AMENDMENT 2023-02-28
221017002704 2022-10-17 BIENNIAL STATEMENT 2022-10-01
201006061332 2020-10-06 BIENNIAL STATEMENT 2020-10-01
SR-103674 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-103675 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
181127002058 2018-11-27 BIENNIAL STATEMENT 2018-10-01
170118002009 2017-01-18 BIENNIAL STATEMENT 2016-10-01
141030002047 2014-10-30 BIENNIAL STATEMENT 2014-10-01
130130000987 2013-01-30 CERTIFICATE OF PUBLICATION 2013-01-30

Date of last update: 02 Feb 2025

Sources: New York Secretary of State