Search icon

EINUNDZWANZIG-NY, LLC

Company Details

Name: EINUNDZWANZIG-NY, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 Jul 2015 (10 years ago)
Entity Number: 4788971
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
EINUNDZWANZIG-NY, LLC DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2019-07-10 2023-07-03 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2019-07-10 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-07-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2016-04-04 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2016-04-04 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2015-12-10 2016-04-04 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2015-12-10 2016-04-04 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2015-07-14 2015-12-10 Address 1455 MARKET STREET 4TH FLOOR, ATTN: GENERAL COUNSEL, SAN FRANCISCO, CA, 94103, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230703004093 2023-07-03 BIENNIAL STATEMENT 2023-07-01
210716001087 2021-07-16 BIENNIAL STATEMENT 2021-07-16
190710060388 2019-07-10 BIENNIAL STATEMENT 2019-07-01
SR-72179 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-72180 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
170703007474 2017-07-03 BIENNIAL STATEMENT 2017-07-01
160404000046 2016-04-04 CERTIFICATE OF CHANGE 2016-04-04
151210000417 2015-12-10 CERTIFICATE OF CHANGE 2015-12-10
150918000420 2015-09-18 CERTIFICATE OF PUBLICATION 2015-09-18
150714000244 2015-07-14 APPLICATION OF AUTHORITY 2015-07-14

Date of last update: 01 Feb 2025

Sources: New York Secretary of State