Entity Number 2053072
Status Active
Name197TH ST. APARTMENTS LLC
CountyNew York
Date of registration 31 Jul 1996 (28 years ago) 31 Jul 1996
Legal typeDOMESTIC LIMITED LIABILITY COMPANY
Place of FormationNew York
Address 14 PENN PLAZA, RM 2010, NEW YORK, NY, United States, 10122
Address ZIP code
FRIEDMAN MANAGEMENT CORP.
Agent
14 PENN PLAZA, SUITE 2010, NEW YORK, NY, 10122
C/O FRIEDMAN MANAGEMENT CORP
DOS Process Agent
14 PENN PLAZA, RM 2010, NEW YORK, NY, United States, 10122
2023-11-29
2024-07-09
Address
14 PENN PLAZA, SUITE 2010, NEW YORK, NY, 10122, USA (Type of address: Registered Agent)
2023-11-29
2024-07-09
Address
14 PENN PLAZA, RM 2010, NEW YORK, NY, 10122, USA (Type of address: Service of Process)
2012-12-10
2023-11-29
Address
14 PENN PLAZA, SUITE 2010, NEW YORK, NY, 10122, USA (Type of address: Registered Agent)
2006-07-12
2023-11-29
Address
14 PENN PLAZA, RM 2010, NEW YORK, NY, 10122, USA (Type of address: Service of Process)
2004-06-25
2006-07-12
Address
225 WEST 34TH ST, RM 1305, NEW YORK, NY, 10122, USA (Type of address: Service of Process)
1996-07-31
2004-06-25
Address
225 WEST 34TH STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
240709002909
2024-07-09
BIENNIAL STATEMENT
2024-07-09
231129016436
2023-11-29
BIENNIAL STATEMENT
2022-07-01
180723006194
2018-07-23
BIENNIAL STATEMENT
2018-07-01
160707006658
2016-07-07
BIENNIAL STATEMENT
2016-07-01
140730006215
2014-07-30
BIENNIAL STATEMENT
2014-07-01
121210000997
2012-12-10
CERTIFICATE OF CHANGE
2012-12-10
120706006071
2012-07-06
BIENNIAL STATEMENT
2012-07-01
100805002793
2010-08-05
BIENNIAL STATEMENT
2010-07-01
080708002121
2008-07-08
BIENNIAL STATEMENT
2008-07-01
060712002400
2006-07-12
BIENNIAL STATEMENT
2006-07-01
Date of last update: 30 Jul 2024
Sources: Companies info , Historical Data , Complaints , Contacts