Name: | 287 LES JV LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 07 Nov 2014 (10 years ago) |
Entity Number: | 4662791 |
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 |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2023-02-22 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2023-02-22 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2014-11-07 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2014-11-07 | 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 |
---|---|---|---|
230222000344 | 2023-02-22 | BIENNIAL STATEMENT | 2022-11-01 |
210512060369 | 2021-05-12 | BIENNIAL STATEMENT | 2020-11-01 |
190830060056 | 2019-08-30 | BIENNIAL STATEMENT | 2018-11-01 |
SR-69321 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-69320 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
150203000467 | 2015-02-03 | CERTIFICATE OF PUBLICATION | 2015-02-03 |
141107000015 | 2014-11-07 | APPLICATION OF AUTHORITY | 2014-11-07 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State