Name: | 45E22ST16B, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 15 Apr 2015 (10 years ago) |
Entity Number: | 4742618 |
ZIP code: | 10019 |
County: | Queens |
Place of Formation: | New York |
Address: | 322 W 57TH ST APT 55K, APT 55K, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
C/O VICKI ZHI | DOS Process Agent | 322 W 57TH ST APT 55K, APT 55K, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
TIANQING LI | Agent | 322 W 57TH STREET, APT 55K, NEW YORK, NY, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2019-04-24 | 2023-04-27 | Address | 322 W 57TH STREET, APT 55K, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
2019-04-08 | 2023-04-27 | Address | 322 W 57TH ST APT 55K, APT 55K, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2015-04-15 | 2019-04-24 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2015-04-15 | 2019-04-08 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230427000742 | 2023-04-27 | BIENNIAL STATEMENT | 2023-04-01 |
210412060023 | 2021-04-12 | BIENNIAL STATEMENT | 2021-04-01 |
190424000222 | 2019-04-24 | CERTIFICATE OF CHANGE | 2019-04-24 |
190408060573 | 2019-04-08 | BIENNIAL STATEMENT | 2019-04-01 |
170628000512 | 2017-06-28 | CERTIFICATE OF AMENDMENT | 2017-06-28 |
170427006029 | 2017-04-27 | BIENNIAL STATEMENT | 2017-04-01 |
150923000621 | 2015-09-23 | CERTIFICATE OF PUBLICATION | 2015-09-23 |
150415000615 | 2015-04-15 | ARTICLES OF ORGANIZATION | 2015-04-15 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State