Name: | NY 25A LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 09 Sep 2013 (11 years ago) |
Entity Number: | 4456291 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
c t corporation system | Agent | 28 liberty street, NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2018-06-01 | 2024-04-01 | Address | C/O MI REAL ESTATE, 1156 AVE OF AMERICAS STE 320, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2013-09-09 | 2018-06-01 | Address | C/O M1 REAL ESTATE, 600 FIFTH AVENUE 21ST FLOOR, NEW YORK, NY, 10020, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240401039419 | 2024-04-01 | CERTIFICATE OF CHANGE BY ENTITY | 2024-04-01 |
220315004527 | 2022-03-15 | BIENNIAL STATEMENT | 2021-09-01 |
200302060611 | 2020-03-02 | BIENNIAL STATEMENT | 2019-09-01 |
180601002053 | 2018-06-01 | BIENNIAL STATEMENT | 2017-09-01 |
160201002041 | 2016-02-01 | BIENNIAL STATEMENT | 2015-09-01 |
141120000210 | 2014-11-20 | CERTIFICATE OF AMENDMENT | 2014-11-20 |
130909000625 | 2013-09-09 | ARTICLES OF ORGANIZATION | 2013-09-09 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State