Search icon

KUSHNER VILLAGE 325 EAST 10TH LLC

Company Details

Name: KUSHNER VILLAGE 325 EAST 10TH LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 Jan 2013 (12 years ago)
Entity Number: 4347348
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

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

DOS Process Agent

Name Role Address
KUSHNER VILLAGE 325 EAST 10TH LLC DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2021-01-27 2025-01-02 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-05-23 2021-01-27 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-05-23 2025-01-02 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2017-11-09 2019-05-23 Address 30A VREELAND ROAD, SUITE 220, FLORHAM PARK, NJ, 07932, USA (Type of address: Service of Process)
2015-03-16 2017-11-09 Address 30A VREELAND ROAD, SUITE 220, 30A VREELAND ROAD, SUITE 220, FLORHAM PARK, NJ, 07932, USA (Type of address: Service of Process)
2013-01-17 2015-03-16 Address 666 FIFTH AVENUE, 15TH FLOOR, NEW YORK, NY, 10103, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250102006236 2025-01-02 BIENNIAL STATEMENT 2025-01-02
230104000381 2023-01-04 BIENNIAL STATEMENT 2023-01-01
210127060073 2021-01-27 BIENNIAL STATEMENT 2021-01-01
190523000611 2019-05-23 CERTIFICATE OF CHANGE 2019-05-23
190207060854 2019-02-07 BIENNIAL STATEMENT 2019-01-01
171109006430 2017-11-09 BIENNIAL STATEMENT 2017-01-01
150316006327 2015-03-16 BIENNIAL STATEMENT 2015-01-01
130619000670 2013-06-19 CERTIFICATE OF PUBLICATION 2013-06-19
130117000399 2013-01-17 ARTICLES OF ORGANIZATION 2013-01-17

Date of last update: 02 Feb 2025

Sources: New York Secretary of State