Search icon

122-130 EAST 23RD STREET LLC

Company Details

Name: 122-130 EAST 23RD STREET LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Jun 2013 (12 years ago)
Entity Number: 4420819
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300Q12J4WD3KMDO35 4420819 US-NY GENERAL ACTIVE No data

Addresses

Legal C/O CT Corporation System, 111 8th Avenue, New York, US-NY, US, 10011
Headquarters 75 Broad Street, Suite 2100, New York, US-NY, US, 10004

Registration details

Registration Date 2017-01-19
Last Update 2023-08-04
Status LAPSED
Next Renewal 2019-01-06
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 4420819

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2019-01-28 2023-07-06 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-07-06 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2013-06-20 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2013-06-20 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230706002799 2023-07-06 BIENNIAL STATEMENT 2023-06-01
210630003001 2021-06-30 BIENNIAL STATEMENT 2021-06-30
190703060351 2019-07-03 BIENNIAL STATEMENT 2019-06-01
SR-64031 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-64032 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170629006146 2017-06-29 BIENNIAL STATEMENT 2017-06-01
161117006072 2016-11-17 BIENNIAL STATEMENT 2015-06-01
130913000583 2013-09-13 CERTIFICATE OF PUBLICATION 2013-09-13
130620000587 2013-06-20 ARTICLES OF ORGANIZATION 2013-06-20

Date of last update: 01 Feb 2025

Sources: New York Secretary of State