Name: | 52 ELIZABETH ST LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 01 Apr 2015 (10 years ago) |
Entity Number: | 4735391 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | Delaware |
Address: | 386 PARK AVENUE SOUTH, 2ND FLOOR, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
C/O HSR CORP. | DOS Process Agent | 386 PARK AVENUE SOUTH, 2ND FLOOR, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-14 | 2025-04-01 | Address | 386 PARK AVENUE SOUTH, 2ND FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2017-04-18 | 2023-06-14 | Address | 386 PARK AVENUE SOUTH, 2ND FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2015-04-01 | 2017-04-18 | Address | 503 BROADWAY, PH, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250401043164 | 2025-04-01 | BIENNIAL STATEMENT | 2025-04-01 |
230614004916 | 2023-06-14 | BIENNIAL STATEMENT | 2023-04-01 |
210405060174 | 2021-04-05 | BIENNIAL STATEMENT | 2021-04-01 |
190404060016 | 2019-04-04 | BIENNIAL STATEMENT | 2019-04-01 |
170418006200 | 2017-04-18 | BIENNIAL STATEMENT | 2017-04-01 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State