Name: | 241 CHURCH STREET NY LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 07 Aug 2018 (7 years ago) |
Entity Number: | 5388919 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2023-02-17 | 2024-08-05 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2023-02-17 | 2024-08-05 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2018-12-20 | 2023-02-17 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2018-08-07 | 2018-12-20 | Address | 350 S. BEVERLY DRIVE, STE. 210, BEVERLY HILLS, CA, 90212, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240805002990 | 2024-08-05 | BIENNIAL STATEMENT | 2024-08-05 |
230217000326 | 2023-02-16 | CERTIFICATE OF CHANGE BY ENTITY | 2023-02-16 |
220815003191 | 2022-08-15 | BIENNIAL STATEMENT | 2022-08-01 |
201002061291 | 2020-10-02 | BIENNIAL STATEMENT | 2020-08-01 |
181220000699 | 2018-12-20 | CERTIFICATE OF CHANGE | 2018-12-20 |
181003000605 | 2018-10-03 | CERTIFICATE OF PUBLICATION | 2018-10-03 |
180807000360 | 2018-08-07 | APPLICATION OF AUTHORITY | 2018-08-07 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State