Search icon

70001 LTD.

Company Details

Name: 70001 LTD.
Jurisdiction: New York
Legal type: FOREIGN NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 10 Mar 1980 (45 years ago)
Entity Number: 614100
ZIP code: 10023
County: Dutchess
Place of Formation: Delaware
Address: 15 COLUMBUS CIRCLE, NEW YORK, NY, United States, 10023

Agent

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023

DOS Process Agent

Name Role Address
C/O THE PRENTICE-HALL CORPORATION SYSTEM, INC. DOS Process Agent 15 COLUMBUS CIRCLE, NEW YORK, NY, United States, 10023

History

Start date End date Type Value
1987-08-12 1990-11-30 Address CORPORATION SYSTEM, INC., 1 GULF+WESTERN PLAZA, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)
1987-08-12 1990-11-30 Address CORPORATION SYSTEM, INC., 1 GULF+WESTERN PLAZA, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent)
1984-12-06 1987-08-12 Address SYSTEM, INC., 136 MADISON AVE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1984-12-06 1987-08-12 Address TION SYSTEM, INC., 136 MADISON AVE, NEW YORK, NY, 10016, USA (Type of address: Registered Agent)
1980-10-06 1984-12-06 Address 521 FIFTH AVE, NEW YORK, NY, USA (Type of address: Registered Agent)
1980-10-06 1984-12-06 Address 521 FIFTH AVE, NEW YORK, NY, 10175, USA (Type of address: Service of Process)
1980-03-10 1980-10-06 Address 521 FIFTH AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1980-03-10 1980-10-06 Address 521 FIFTH AVE, NEW YORK, NY, 10017, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
901130000269 1990-11-30 CERTIFICATE OF CHANGE 1990-11-30
B532475-2 1987-08-12 CERTIFICATE OF AMENDMENT 1987-08-12
B169537-2 1984-12-06 CERTIFICATE OF AMENDMENT 1984-12-06
A703632-2 1980-10-06 CERTIFICATE OF AMENDMENT 1980-10-06
A651098-6 1980-03-10 APPLICATION OF AUTHORITY 1980-03-10

Date of last update: 28 Feb 2025

Sources: New York Secretary of State