Name: | 14 EAST FIFTY-FIFTH AIR PARCEL, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 22 Apr 2013 (12 years ago) |
Entity Number: | 4391577 |
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 |
---|---|---|---|
2023-04-21 | 2024-11-18 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2023-04-21 | 2024-11-18 | Address | 7750 Wisconsin Avenue, Bethesda, MD, 20814, USA (Type of address: Service of Process) |
2019-01-28 | 2023-04-21 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2023-04-21 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2013-04-22 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2013-04-22 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241118001850 | 2024-11-15 | CERTIFICATE OF CHANGE BY ENTITY | 2024-11-15 |
230421000158 | 2023-04-21 | BIENNIAL STATEMENT | 2023-04-01 |
210427060019 | 2021-04-27 | BIENNIAL STATEMENT | 2021-04-01 |
190404060118 | 2019-04-04 | BIENNIAL STATEMENT | 2019-04-01 |
SR-63442 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-63441 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170425002022 | 2017-04-25 | BIENNIAL STATEMENT | 2017-04-01 |
150407006369 | 2015-04-07 | BIENNIAL STATEMENT | 2015-04-01 |
130712000105 | 2013-07-12 | CERTIFICATE OF PUBLICATION | 2013-07-12 |
130422000021 | 2013-04-22 | APPLICATION OF AUTHORITY | 2013-04-22 |
Date of last update: 19 Feb 2025
Sources: New York Secretary of State