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