Name: | 23 EAST 81ST STREET 4 LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 02 Apr 2015 (10 years ago) |
Entity Number: | 4736165 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2022-02-14 | 2023-04-19 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2022-02-14 | 2023-04-19 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-04-02 | 2022-02-14 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2019-01-28 | 2019-04-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2022-02-14 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2015-05-01 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2015-05-01 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2015-04-02 | 2015-05-01 | Address | 150 EAST 58TH ST 39TH FL, NEW YORK, NY, 10155, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230419003967 | 2023-04-19 | BIENNIAL STATEMENT | 2023-04-01 |
220214001742 | 2022-02-11 | CERTIFICATE OF CHANGE BY ENTITY | 2022-02-11 |
210426060615 | 2021-04-26 | BIENNIAL STATEMENT | 2021-04-01 |
190402060776 | 2019-04-02 | BIENNIAL STATEMENT | 2019-04-01 |
SR-105951 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-105950 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170425006284 | 2017-04-25 | BIENNIAL STATEMENT | 2017-04-01 |
161110000164 | 2016-11-10 | CERTIFICATE OF PUBLICATION | 2016-11-10 |
150501000160 | 2015-05-01 | CERTIFICATE OF CHANGE | 2015-05-01 |
150402000174 | 2015-04-02 | ARTICLES OF ORGANIZATION | 2015-04-02 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State