Name: | 11 EAST 36TH STREET TIC LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 23 Apr 2018 (7 years ago) |
Entity Number: | 5327548 |
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 | 2024-04-22 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2022-06-08 | 2024-04-22 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2020-04-20 | 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) |
2019-01-28 | 2020-04-20 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2018-04-23 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2018-04-23 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240422004061 | 2024-04-22 | BIENNIAL STATEMENT | 2024-04-22 |
220608002312 | 2022-06-07 | CERTIFICATE OF CHANGE BY ENTITY | 2022-06-07 |
220406003654 | 2022-04-06 | BIENNIAL STATEMENT | 2022-04-01 |
200420060055 | 2020-04-20 | BIENNIAL STATEMENT | 2020-04-01 |
SR-82723 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-82722 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180703000040 | 2018-07-03 | CERTIFICATE OF PUBLICATION | 2018-07-03 |
180423000393 | 2018-04-23 | APPLICATION OF AUTHORITY | 2018-04-23 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State