Name: | 111 WASHINGTON AVENUE, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 08 Mar 1995 (30 years ago) |
Entity Number: | 1901378 |
ZIP code: | 12211 |
County: | Albany |
Place of Formation: | New York |
Address: | 20 CORPORATE WOODS BLVD, ALBANY, NY, United States, 12211 |
Name | Role | Address |
---|---|---|
111 WASHINGTON AVENUE LLC | DOS Process Agent | 20 CORPORATE WOODS BLVD, ALBANY, NY, United States, 12211 |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-01 | 2025-03-03 | Address | 20 CORPORATE WOODS BLVD, ALBANY, NY, 12211, USA (Type of address: Service of Process) |
2021-03-08 | 2023-03-01 | Address | 20 CORPORATE WOODS BLVD, ALBANY, NY, 12211, USA (Type of address: Service of Process) |
2007-03-19 | 2021-03-08 | Address | 20 CORPORATE WOODS BLVD, ALBANY, NY, 12211, USA (Type of address: Service of Process) |
2001-03-16 | 2007-03-19 | Address | 20 CORPORATE WOODS BLVD., ALBANY, NY, 12211, USA (Type of address: Service of Process) |
1997-06-25 | 2001-03-16 | Address | ATTN; J.P. RESNICK, 20 CORPORATE WOODS BLVD., ALBANY, NY, 12211, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250303000628 | 2025-03-03 | BIENNIAL STATEMENT | 2025-03-03 |
230301000626 | 2023-03-01 | BIENNIAL STATEMENT | 2023-03-01 |
210308061207 | 2021-03-08 | BIENNIAL STATEMENT | 2021-03-01 |
190308060372 | 2019-03-08 | BIENNIAL STATEMENT | 2019-03-01 |
170302006187 | 2017-03-02 | BIENNIAL STATEMENT | 2017-03-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State