Name: | SPITZER 451 TENTH AVENUE MEMBER LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 31 Mar 2014 (11 years ago) |
Entity Number: | 4553262 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 555 MADISON AVENUE, 18TH FL, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 555 MADISON AVENUE, 18TH FL, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2018-03-20 | 2024-03-01 | Address | 555 MADISON AVENUE, 18TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2018-02-06 | 2018-03-20 | Address | 555 MADISON AVENUE,18TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2014-03-31 | 2018-02-06 | Address | ATTN JEFFREY MOERDLER ESQ, 666 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240301036404 | 2024-03-01 | BIENNIAL STATEMENT | 2024-03-01 |
220215001406 | 2022-02-15 | BIENNIAL STATEMENT | 2022-02-15 |
200302060034 | 2020-03-02 | BIENNIAL STATEMENT | 2018-03-01 |
180320002015 | 2018-03-20 | BIENNIAL STATEMENT | 2018-03-01 |
180206006783 | 2018-02-06 | BIENNIAL STATEMENT | 2016-03-01 |
171222000376 | 2017-12-22 | CERTIFICATE OF AMENDMENT | 2017-12-22 |
140807000402 | 2014-08-07 | CERTIFICATE OF PUBLICATION | 2014-08-07 |
140331000010 | 2014-03-31 | ARTICLES OF ORGANIZATION | 2014-03-31 |
Date of last update: 15 Jan 2025
Sources: New York Secretary of State