Entity Number 2359060
Status Active
Name128TH STREET PROPERTIES LIMITED LIABILITY COMPANY
CountyNew York
Date of registration 23 Mar 1999 (25 years ago) 23 Mar 1999
Legal typeDOMESTIC LIMITED LIABILITY COMPANY
Place of FormationNew York
Address 14 PENN PLAZA, ROOM 2010, NEW YORK, NY, United States, 10122
Address ZIP code
FRIEDMAN MANAGEMENT CORPORATION
DOS Process Agent
14 PENN PLAZA, ROOM 2010, NEW YORK, NY, United States, 10122
FRIEDMAN MANAGEMENT CORP.
Agent
14 PENN PLAZA, SUITE 2010, NEW YORK, NY, 10122
2019-04-22
2023-11-29
Address
14 PENN PLAZA, SUITE 2010, NEW YORK, NY, 10122, USA (Type of address: Registered Agent)
2013-03-07
2023-11-29
Address
14 PENN PLAZA, ROOM 2010, NEW YORK, NY, 10122, USA (Type of address: Service of Process)
2005-03-28
2013-03-07
Address
14 PENN PLAZA, ROOM 2010, NEW YORK, NY, 10122, USA (Type of address: Service of Process)
2001-01-17
2019-04-22
Address
225 WEST 34TH STREET, NEW YORK, NY, 10122, USA (Type of address: Registered Agent)
2001-01-17
2005-03-28
Address
225 WEST 34TH STREET, NEW YORK, NY, 10122, USA (Type of address: Service of Process)
1999-03-23
2001-01-17
Address
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
1999-03-23
2001-01-17
Address
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
231129017157
2023-11-29
BIENNIAL STATEMENT
2023-03-01
210305060511
2021-03-05
BIENNIAL STATEMENT
2021-03-01
190422000095
2019-04-22
CERTIFICATE OF CHANGE
2019-04-22
190311060709
2019-03-11
BIENNIAL STATEMENT
2019-03-01
170316006018
2017-03-16
BIENNIAL STATEMENT
2017-03-01
150327006155
2015-03-27
BIENNIAL STATEMENT
2015-03-01
130307007013
2013-03-07
BIENNIAL STATEMENT
2013-03-01
110404002766
2011-04-04
BIENNIAL STATEMENT
2011-03-01
090303002221
2009-03-03
BIENNIAL STATEMENT
2009-03-01
070301002003
2007-03-01
BIENNIAL STATEMENT
2007-03-01
Date of last update: 30 Jul 2024
Sources: Companies info , Historical Data , Complaints , Contacts