Name: | 89 HICKS STREET LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 20 Mar 2014 (11 years ago) |
Entity Number: | 4547577 |
ZIP code: | 10005 |
County: | Kings |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
89 HICKS STREET LLC | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-14 | 2024-03-05 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2023-08-14 | 2024-03-05 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2014-03-20 | 2023-08-14 | Address | 666 FIFTH AVENUE, 15TH FLOOR, NEW YORK, NY, 10103, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240305000075 | 2024-03-05 | BIENNIAL STATEMENT | 2024-03-05 |
230814001175 | 2023-08-14 | CERTIFICATE OF CHANGE BY ENTITY | 2023-08-14 |
220307001967 | 2022-03-07 | BIENNIAL STATEMENT | 2022-03-01 |
200302060212 | 2020-03-02 | BIENNIAL STATEMENT | 2020-03-01 |
180919006056 | 2018-09-19 | BIENNIAL STATEMENT | 2018-03-01 |
171109006325 | 2017-11-09 | BIENNIAL STATEMENT | 2016-03-01 |
140619000239 | 2014-06-19 | CERTIFICATE OF PUBLICATION | 2014-06-19 |
140320000192 | 2014-03-20 | APPLICATION OF AUTHORITY | 2014-03-20 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State