Search icon

249 E 62ND ST LLC

Company Details

Name: 249 E 62ND ST LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 Oct 2015 (9 years ago)
Entity Number: 4830926
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 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

History

Start date End date Type Value
2020-09-11 2023-10-02 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-10-02 2020-09-11 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2019-10-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-10-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2017-05-30 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2017-05-30 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2015-10-07 2017-05-30 Address 101 S EOLA DRIVE, SUITE 1210, ORLANDO, FL, 32801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231002004314 2023-10-02 BIENNIAL STATEMENT 2023-10-01
211001004320 2021-10-01 BIENNIAL STATEMENT 2021-10-01
200911000470 2020-09-11 CERTIFICATE OF MERGER 2020-09-30
191002061005 2019-10-02 BIENNIAL STATEMENT 2019-10-01
SR-73123 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-73122 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
171002006631 2017-10-02 BIENNIAL STATEMENT 2017-10-01
170530000137 2017-05-30 CERTIFICATE OF CHANGE 2017-05-30
151007010211 2015-10-07 ARTICLES OF ORGANIZATION 2015-10-07

Date of last update: 01 Feb 2025

Sources: New York Secretary of State