Search icon

11 EAST 36TH STREET 3 LLC

Company Details

Name: 11 EAST 36TH STREET 3 LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Aug 2017 (8 years ago)
Entity Number: 5188636
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

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

DOS Process Agent

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

History

Start date End date Type Value
2022-06-08 2023-08-09 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2022-06-08 2023-08-09 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2019-08-01 2022-06-08 Address 28 LIBERTY STREET, 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)
2019-01-28 2019-08-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2017-08-18 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2017-08-18 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
230809004406 2023-08-09 BIENNIAL STATEMENT 2023-08-01
220608002263 2022-06-07 CERTIFICATE OF CHANGE BY ENTITY 2022-06-07
210802003267 2021-08-02 BIENNIAL STATEMENT 2021-08-02
190801060962 2019-08-01 BIENNIAL STATEMENT 2019-08-01
SR-80002 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-80001 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
171017000116 2017-10-17 CERTIFICATE OF PUBLICATION 2017-10-17
170818000034 2017-08-18 APPLICATION OF AUTHORITY 2017-08-18

Date of last update: 07 Mar 2025

Sources: New York Secretary of State