Name: | 144-150 WEST 34TH STREET EAT LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 15 May 2015 (10 years ago) |
Entity Number: | 4759609 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
144-150 WEST 34TH STREET EAT LLC | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-05-13 | 2023-05-12 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-05-12 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2019-05-13 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2015-05-15 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2015-05-15 | 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 |
---|---|---|---|
230512001832 | 2023-05-12 | BIENNIAL STATEMENT | 2023-05-01 |
210512060163 | 2021-05-12 | BIENNIAL STATEMENT | 2021-05-01 |
190513060360 | 2019-05-13 | BIENNIAL STATEMENT | 2019-05-01 |
SR-71439 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-71438 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170502008136 | 2017-05-02 | BIENNIAL STATEMENT | 2017-05-01 |
150826000519 | 2015-08-26 | CERTIFICATE OF PUBLICATION | 2015-08-26 |
150515000455 | 2015-05-15 | APPLICATION OF AUTHORITY | 2015-05-15 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State