Search icon

234 EAST 46TH STREET PROPERTY OWNER LLC

Company claim

Is this your business?

Get access!

Company Details

Name: 234 EAST 46TH STREET PROPERTY OWNER LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Jun 2014 (11 years ago)
Entity Number: 4595361
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
7AVE2
UEI Expiration Date:
2018-12-12

Business Information

Doing Business As:
UNITED NATIONS
Activation Date:
2017-12-12
Initial Registration Date:
2015-01-16

History

Start date End date Type Value
2017-06-07 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2017-06-07 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2016-06-24 2017-06-07 Address 25 ROBERT PITT DRIVE, SUITE 204, MONSEY, NY, 10952, USA (Type of address: Service of Process)
2014-06-19 2016-06-24 Address 40 WALL STREET 31ST FLOOR, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-105184 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-105183 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180601006195 2018-06-01 BIENNIAL STATEMENT 2018-06-01
170607000898 2017-06-07 CERTIFICATE OF CHANGE 2017-06-07
160624006132 2016-06-24 BIENNIAL STATEMENT 2016-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State