Entity Number 2265862
Status Active
Name49 EAST 52ND STREET LLC
CountyNew York
Date of registration 03 Jun 1998 (26 years ago) 03 Jun 1998
Legal typeDOMESTIC LIMITED LIABILITY COMPANY
Place of FormationNew York
Address ATTN: GENERAL COUNSEL, 299 PARK AVENUE, 42ND FL., NEW YORK, NY, United States, 10171
Address ZIP code
49 EAST 52ND STREET LLC
DOS Process Agent
ATTN: GENERAL COUNSEL, 299 PARK AVENUE, 42ND FL., NEW YORK, NY, United States, 10171
2020-06-18
2024-06-07
Address
ATTN: GENERAL COUNSEL, 299 PARK AVENUE, 42ND FL., NEW YORK, NY, 10171, USA (Type of address: Service of Process)
2018-06-06
2020-06-18
Address
ATTN: GENERAL COUNSEL, 299 PARK AVENUE, 42ND FL., NEW YORK, NY, 10171, USA (Type of address: Service of Process)
2016-06-20
2018-06-06
Address
ATTN: GENERAL COUNSEL, 299 PARK AVENUE, NEW YORK, NY, 10171, USA (Type of address: Service of Process)
2014-06-18
2016-06-20
Address
ATTN: JACQUELINE WEISS, ESQ., 299 PARK AVENUE, NEW YORK, NY, 10171, USA (Type of address: Service of Process)
2005-08-10
2014-06-18
Address
ATTN: MARTIN L. EDELMAN, ESQ., 75 EAST 55TH STREET, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1998-06-03
2005-08-10
Address
ATTN: MARTIN L. EDELMAN, ESQ., 75 EAST 55TH STREET, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
240607000064
2024-06-07
BIENNIAL STATEMENT
2024-06-07
220606000474
2022-06-06
BIENNIAL STATEMENT
2022-06-01
200618060279
2020-06-18
BIENNIAL STATEMENT
2020-06-01
180606006184
2018-06-06
BIENNIAL STATEMENT
2018-06-01
160620006164
2016-06-20
BIENNIAL STATEMENT
2016-06-01
140618006442
2014-06-18
BIENNIAL STATEMENT
2014-06-01
100625002810
2010-06-25
BIENNIAL STATEMENT
2010-06-01
060606002500
2006-06-06
BIENNIAL STATEMENT
2006-06-01
050810000386
2005-08-10
CERTIFICATE OF CHANGE
2005-08-10
050804002861
2005-08-04
BIENNIAL STATEMENT
2004-06-01
Date of last update: 30 Jul 2024
Sources: Companies info , Historical Data , Complaints , Contacts