Name: | EAST 162ND STREET MANAGER LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 29 Jun 2015 (10 years ago) |
Entity Number: | 4781925 |
ZIP code: | 12207 |
County: | Westchester |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 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 |
---|---|---|---|
2023-07-28 | 2024-08-29 | Address | 1865 palmer avenue, 2nd floor, LARCHMONT, NY, 10538, USA (Type of address: Service of Process) |
2023-06-01 | 2023-07-28 | Address | 180 Varick Street, Suite 502, NEW YORK, NY, 10014, USA (Type of address: Service of Process) |
2017-06-05 | 2023-06-01 | Address | 419 PARK AVENUE SOUTH, 7TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2015-06-29 | 2017-06-05 | Address | 419 PARK AVENUE SOUTH, 18TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240829003328 | 2024-08-29 | CERTIFICATE OF CHANGE BY ENTITY | 2024-08-29 |
230728002306 | 2023-07-27 | CERTIFICATE OF CHANGE BY ENTITY | 2023-07-27 |
230601000252 | 2023-06-01 | BIENNIAL STATEMENT | 2023-06-01 |
220103002829 | 2022-01-03 | BIENNIAL STATEMENT | 2022-01-03 |
190604060165 | 2019-06-04 | BIENNIAL STATEMENT | 2019-06-01 |
170605006848 | 2017-06-05 | BIENNIAL STATEMENT | 2017-06-01 |
150915000932 | 2015-09-15 | CERTIFICATE OF PUBLICATION | 2015-09-15 |
150629010254 | 2015-06-29 | ARTICLES OF ORGANIZATION | 2015-06-29 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State