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 |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
549300Q12J4WD3KMDO35 | 4420819 | US-NY | GENERAL | ACTIVE | No data | |||||||||||||||||||
|
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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
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) |
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