Name: | NYC 41 EAST 11TH STREET LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 03 May 2019 (6 years ago) |
Entity Number: | 5545888 |
ZIP code: | 12207 |
County: | New York |
Foreign Legal Name: | NYC 41 EAST 11TH STREET LLC |
Address: | 80 STATE STREET, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-28 | 2025-05-10 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2025-02-28 | 2025-05-10 | Address | 80 STATE STREET, Albany, NY, 12207, USA (Type of address: Service of Process) |
2025-01-12 | 2025-02-28 | Address | 80 STATE STREET, Albany, NY, 12207, USA (Type of address: Service of Process) |
2025-01-12 | 2025-02-28 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2021-10-26 | 2025-01-12 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250510000100 | 2025-05-10 | BIENNIAL STATEMENT | 2025-05-10 |
250228000262 | 2025-02-27 | CERTIFICATE OF CHANGE BY ENTITY | 2025-02-27 |
250112000411 | 2025-01-12 | BIENNIAL STATEMENT | 2025-01-12 |
211026002447 | 2021-10-26 | CERTIFICATE OF AMENDMENT | 2021-10-26 |
190703000553 | 2019-07-03 | CERTIFICATE OF CHANGE | 2019-07-03 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State