57 EAST 64 LLC

Name: | 57 EAST 64 LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 01 Jul 2016 (9 years ago) |
Entity Number: | 4971677 |
ZIP code: | 10065 |
County: | New York |
Place of Formation: | New York |
Address: | 54 EAST 66 STREET, NEW YORK, NY, United States, 10065 |
Name | Role | Address |
---|---|---|
C/O FEINSTEIN & PARTNERS, PLLC | DOS Process Agent | 54 EAST 66 STREET, NEW YORK, NY, United States, 10065 |
Start date | End date | Type | Value |
---|---|---|---|
2025-06-16 | 2025-06-09 | Address | 25 ROBERT PITT DRive, SUITE 204, MONSEY, NY, 10952, USA (Type of address: Registered Agent) |
2025-06-16 | 2025-06-09 | Address | 25 ROBERT PITT DRive, SUITE 204, MONSEY, NY, 10952, USA (Type of address: Service of Process) |
2018-03-02 | 2025-06-09 | Address | 54 EAST 66 STREET, NEW YORK, NY, 10065, USA (Type of address: Service of Process) |
2018-03-02 | 2025-06-16 | Address | 54 EAST 66 STREET, NEW YORK, NY, 10065, USA (Type of address: Service of Process) |
2016-07-01 | 2018-03-02 | Address | 99 WASHINGTON AVE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250609000540 | 2025-06-05 | CERTIFICATE OF CHANGE BY ENTITY | 2025-06-05 |
250616001692 | 2025-06-05 | CERTIFICATE OF CHANGE BY ENTITY | 2025-06-05 |
190813060366 | 2019-08-13 | BIENNIAL STATEMENT | 2018-07-01 |
180302000117 | 2018-03-02 | CERTIFICATE OF CHANGE | 2018-03-02 |
161219000278 | 2016-12-19 | CERTIFICATE OF PUBLICATION | 2016-12-19 |
This company hasn't received any reviews.
Date of last update: 24 Mar 2025
Sources: New York Secretary of State