Search icon

111 VARICK, LLC

Company Details

Name: 111 VARICK, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 Apr 2016 (9 years ago)
Entity Number: 4927403
ZIP code: 10022
County: New York
Place of Formation: New York
Address: C/O DOUGLAS ELLIMAN PROPERTY MANAGEMENT, 909 THIRD AVENUE, NEW YORK, NY, United States, 10022

Contact Details

Phone +1 973-622-8888

Agent

Name Role Address
PATRICIA PETTWAY-BROWN Agent DOUGLAS ELLIMAN PROPERTY MANAGEMENT, 675 THIRD AVENUE, NEW YORK, NY, 10017

DOS Process Agent

Name Role Address
JASON KIMMEL DOS Process Agent C/O DOUGLAS ELLIMAN PROPERTY MANAGEMENT, 909 THIRD AVENUE, NEW YORK, NY, United States, 10022

Legal Entity Identifier

LEI Number:
254900D3AMP8Y3G30T12

Registration Details:

Initial Registration Date:
2021-01-25
Next Renewal Date:
2024-12-25
Registration Status:
ISSUED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2022-01-24 2024-04-04 Address DOUGLAS ELLIMAN PROPERTY MANAGEMENT, 675 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
2022-01-24 2024-04-04 Address DOUGLAS ELLIMAN PROPERTY MANAGEMENT, 675 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2016-04-20 2022-01-24 Address ATTN: JASON KIMMEL, 28 CLINTON STREET, NEWARK, NJ, 07102, USA (Type of address: Service of Process)
2016-04-08 2016-04-20 Address 28 CLINTON STREET, FIRST FLOOR, NEWARK, NJ, 07102, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240404001412 2024-04-04 BIENNIAL STATEMENT 2024-04-04
220404002236 2022-04-04 BIENNIAL STATEMENT 2022-04-01
220124003059 2021-06-21 CERTIFICATE OF CHANGE BY ENTITY 2021-06-21
200723060019 2020-07-23 BIENNIAL STATEMENT 2020-04-01
190103000709 2019-01-03 CERTIFICATE OF PUBLICATION 2019-01-03

Date of last update: 25 Mar 2025

Sources: New York Secretary of State