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