Search icon

11 EAST 36TH STREET 1 LLC

Company Details

Name: 11 EAST 36TH STREET 1 LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Mar 2017 (8 years ago)
Entity Number: 5107176
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

Start date End date Type Value
2023-03-29 2025-03-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2023-03-29 2025-03-01 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2022-06-08 2023-03-29 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2022-06-08 2023-03-29 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2019-01-28 2022-06-08 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2022-06-08 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2017-03-23 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2017-03-23 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250301005283 2025-03-01 BIENNIAL STATEMENT 2025-03-01
230329001030 2023-03-29 BIENNIAL STATEMENT 2023-03-01
220728002514 2022-07-28 BIENNIAL STATEMENT 2021-03-01
220608002220 2022-06-07 CERTIFICATE OF CHANGE BY ENTITY 2022-06-07
SR-78257 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-78256 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
170516000425 2017-05-16 CERTIFICATE OF PUBLICATION 2017-05-16
170323000248 2017-03-23 APPLICATION OF AUTHORITY 2017-03-23

Date of last update: 07 Mar 2025

Sources: New York Secretary of State