Name: | 52 E LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 08 Mar 2013 (12 years ago) |
Entity Number: | 4371487 |
ZIP code: | 10003 |
County: | New York |
Place of Formation: | New York |
Address: | C/O TOPAZ REALTY MANAGEMENT LL, 52 E. 13TH ST SUITE 3A, NEW YORK, NY, United States, 10003 |
Name | Role | Address |
---|---|---|
SURESH SACHDEV | DOS Process Agent | C/O TOPAZ REALTY MANAGEMENT LL, 52 E. 13TH ST SUITE 3A, NEW YORK, NY, United States, 10003 |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-06 | 2025-03-10 | Address | C/O TOPAZ REALTY MANAGEMENT LL, 52 E. 13TH ST SUITE 3A, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
2013-04-16 | 2023-03-06 | Address | C/O TOPAZ REALTY MANAGEMENT LL, 52 E. 13TH ST SUITE 3A, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
2013-03-08 | 2013-04-16 | Address | 37 W 39TH STREET, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250310003751 | 2025-03-10 | BIENNIAL STATEMENT | 2025-03-10 |
230306002958 | 2023-03-06 | BIENNIAL STATEMENT | 2023-03-01 |
210302061207 | 2021-03-02 | BIENNIAL STATEMENT | 2021-03-01 |
190516002023 | 2019-05-16 | BIENNIAL STATEMENT | 2019-03-01 |
130621000781 | 2013-06-21 | CERTIFICATE OF PUBLICATION | 2013-06-21 |
130416000448 | 2013-04-16 | CERTIFICATE OF CHANGE | 2013-04-16 |
130308000715 | 2013-03-08 | ARTICLES OF ORGANIZATION | 2013-03-08 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State