Search icon

23 EAST 81ST STREET 4 LLC

Company Details

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

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

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)

Filings

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