Name: | 152 SIXTH SEVENTH LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 14 Nov 2012 (12 years ago) |
Entity Number: | 4319541 |
ZIP code: | 10012 |
County: | New York |
Place of Formation: | Delaware |
Address: | 81 SULLIVAN STREET, NEW YORK, NY, United States, 10012 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 81 SULLIVAN STREET, NEW YORK, NY, United States, 10012 |
Start date | End date | Type | Value |
---|---|---|---|
2018-09-25 | 2024-11-05 | Address | 81 SULLIVAN STREET, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
2017-10-30 | 2018-09-25 | Address | 308 WEST 18TH STREET, 1ST FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2016-02-23 | 2017-10-30 | Address | 336 EAST 15TH STREET, 1ST FLOOR, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
2012-11-14 | 2016-02-23 | Address | 254 CANAL STREET, SUITE 2002, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241105000386 | 2024-11-05 | BIENNIAL STATEMENT | 2024-11-05 |
221102000963 | 2022-11-02 | BIENNIAL STATEMENT | 2022-11-01 |
201102063098 | 2020-11-02 | BIENNIAL STATEMENT | 2020-11-01 |
181114006588 | 2018-11-14 | BIENNIAL STATEMENT | 2018-11-01 |
180925000460 | 2018-09-25 | CERTIFICATE OF CHANGE | 2018-09-25 |
171030000727 | 2017-10-30 | CERTIFICATE OF CHANGE | 2017-10-30 |
170929006070 | 2017-09-29 | BIENNIAL STATEMENT | 2016-11-01 |
160223006191 | 2016-02-23 | BIENNIAL STATEMENT | 2014-11-01 |
130212000487 | 2013-02-12 | CERTIFICATE OF PUBLICATION | 2013-02-12 |
121114000081 | 2012-11-14 | APPLICATION OF AUTHORITY | 2012-11-14 |
Date of last update: 09 Mar 2025
Sources: New York Secretary of State