Name: | TWO HUNDRED EAST HOLDINGS LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 18 Mar 2013 (12 years ago) |
Entity Number: | 4375127 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2022-04-27 | 2023-03-17 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-04-27 | 2023-03-17 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2021-06-16 | 2022-04-27 | Address | 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Registered Agent) |
2021-06-16 | 2022-04-27 | Address | 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
2021-03-19 | 2021-06-16 | Address | 675 THIRD AVENUE, 26TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2013-03-18 | 2021-03-19 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230317000407 | 2023-03-17 | BIENNIAL STATEMENT | 2023-03-01 |
220427003024 | 2022-04-27 | CERTIFICATE OF CHANGE BY ENTITY | 2022-04-27 |
210616000279 | 2021-06-16 | CERTIFICATE OF CHANGE | 2021-06-16 |
210319060273 | 2021-03-19 | BIENNIAL STATEMENT | 2021-03-01 |
201013060216 | 2020-10-13 | BIENNIAL STATEMENT | 2019-03-01 |
130524000106 | 2013-05-24 | CERTIFICATE OF PUBLICATION | 2013-05-24 |
130318000106 | 2013-03-18 | APPLICATION OF AUTHORITY | 2013-03-18 |
Date of last update: 19 Feb 2025
Sources: New York Secretary of State