Name: | 697 FIFTH/2 EAST 55TH STREET MANAGER LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 02 Oct 2014 (10 years ago) |
Entity Number: | 4645161 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
697 FIFTH/2 EAST 55TH STREET MANAGER LLC | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2024-10-04 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2024-10-04 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2014-10-02 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2014-10-02 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241004003958 | 2024-10-04 | BIENNIAL STATEMENT | 2024-10-04 |
230201000415 | 2023-02-01 | BIENNIAL STATEMENT | 2022-10-01 |
SR-68946 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-68947 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
141222000419 | 2014-12-22 | CERTIFICATE OF PUBLICATION | 2014-12-22 |
141002000247 | 2014-10-02 | APPLICATION OF AUTHORITY | 2014-10-02 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State