Name: | 21 EAST 62ND STREET REALTY LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 03 Jul 2013 (12 years ago) |
Entity Number: | 4426528 |
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 ST., 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 |
---|---|---|---|
2022-02-14 | 2023-07-13 | Address | 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-02-14 | 2023-07-13 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-07-12 | 2022-02-14 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2019-01-28 | 2019-07-12 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2022-02-14 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2015-05-01 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2015-05-01 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2013-07-03 | 2015-05-01 | Address | 150 EAST 58TH STREET, 39TH FL, NEW YORK, NY, 10155, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230713000161 | 2023-07-13 | BIENNIAL STATEMENT | 2023-07-01 |
220214001725 | 2022-02-11 | CERTIFICATE OF CHANGE BY ENTITY | 2022-02-11 |
210716002500 | 2021-07-16 | BIENNIAL STATEMENT | 2021-07-16 |
190712060087 | 2019-07-12 | BIENNIAL STATEMENT | 2019-07-01 |
SR-104302 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-104303 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170703007061 | 2017-07-03 | BIENNIAL STATEMENT | 2017-07-01 |
150807006185 | 2015-08-07 | BIENNIAL STATEMENT | 2015-07-01 |
150501000078 | 2015-05-01 | CERTIFICATE OF CHANGE | 2015-05-01 |
140122000703 | 2014-01-22 | CERTIFICATE OF PUBLICATION | 2014-01-22 |
Date of last update: 19 Feb 2025
Sources: New York Secretary of State