Search icon

11 EAST 36TH STREET TIC LLC

Company Details

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

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 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)

Filings

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