Search icon

516 EIGHTH AVENUE BORROWER LLC

Company Details

Name: 516 EIGHTH AVENUE BORROWER LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 28 Mar 2016 (9 years ago)
Entity Number: 4919777
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY ST., 15TH FLOOR, NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
WALTER & SAMUELS INC DOS Process Agent 28 LIBERTY ST., 15TH FLOOR, NEW YORK, NY, United States, 10005

Agent

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

Legal Entity Identifier

LEI Number:
549300JI1WN3C1RU9306

Registration Details:

Initial Registration Date:
2020-08-14
Next Renewal Date:
2022-06-24
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2023-03-20 2025-05-09 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-03-20 2025-05-09 Address 28 LIBERTY ST., 15TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-03-20 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-10-29 2023-03-20 Address 419 PARK AVENUE SOUTH, 15TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2016-03-28 2019-01-28 Address 111 8TH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250509001694 2025-05-09 BIENNIAL STATEMENT 2025-05-09
230320002649 2023-03-20 BIENNIAL STATEMENT 2022-03-01
210524060171 2021-05-24 BIENNIAL STATEMENT 2020-03-01
SR-74880 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
181029006023 2018-10-29 BIENNIAL STATEMENT 2018-03-01

Date of last update: 25 Mar 2025

Sources: New York Secretary of State