Search icon

64 SOUTHAMPTON LLC

Company Details

Name: 64 SOUTHAMPTON LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Nov 2013 (11 years ago)
Entity Number: 4488515
ZIP code: 10022
County: New York
Place of Formation: New York
Address: ATTN: LEGAL DEPARTMENT, 500 PARK AVENUE - 11TH FLOOR, NEW YORK, NY, United States, 10022

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300DVKIS8ASPV2E14 4488515 US-NY GENERAL ACTIVE 2013-11-17

Addresses

Legal ATTN: LEGAL DEPARTMENT, 500 PARK AVENUE - 11TH FLOOR, NEW YORK, US-NY, US, 10022
Headquarters C/O Friedland Properties, 500 Park Avenue, New York, US-NY, US, 10022

Registration details

Registration Date 2017-05-11
Last Update 2024-06-29
Status LAPSED
Next Renewal 2024-06-28
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 4488515

DOS Process Agent

Name Role Address
C/O LARSTRAND CORPORATION DOS Process Agent ATTN: LEGAL DEPARTMENT, 500 PARK AVENUE - 11TH FLOOR, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2015-11-05 2023-11-01 Address ATTN: LEGAL DEPARTMENT, 500 PARK AVENUE - 11TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2013-11-18 2015-11-05 Address ATTN: LEGAL DEPARTMENT, 22 EAST 65TH STREET, 5TH FLOOR, NEW YORK, NY, 10065, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231101038288 2023-11-01 BIENNIAL STATEMENT 2023-11-01
211101001491 2021-11-01 BIENNIAL STATEMENT 2021-11-01
191104060967 2019-11-04 BIENNIAL STATEMENT 2019-11-01
171101007506 2017-11-01 BIENNIAL STATEMENT 2017-11-01
151105006276 2015-11-05 BIENNIAL STATEMENT 2015-11-01
140213000488 2014-02-13 CERTIFICATE OF PUBLICATION 2014-02-13
131118000374 2013-11-18 ARTICLES OF ORGANIZATION 2013-11-18

Date of last update: 15 Jan 2025

Sources: New York Secretary of State