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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | 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 |
---|---|---|---|
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) |
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