Name: | 3M PROPERTIES, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 07 Aug 1995 (30 years ago) |
Entity Number: | 1945765 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 33 east 33rd street, suite 1101, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 33 east 33rd street, suite 1101, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2021-07-13 | 2023-08-03 | Address | 33 east 33rd street, suite 1101, NEW YORK, 10016, USA (Type of address: Service of Process) |
2018-03-28 | 2021-07-13 | Address | 224 FIFTH AVE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2017-05-12 | 2018-03-28 | Address | 149 MADISON AVE, SUITE 801, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2004-06-01 | 2017-05-12 | Address | 29 EAST 32ND ST, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1997-09-25 | 2004-06-01 | Address | 733 3RD AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230803000846 | 2023-08-03 | BIENNIAL STATEMENT | 2023-08-01 |
211117000978 | 2021-11-17 | BIENNIAL STATEMENT | 2021-11-17 |
210713000974 | 2021-07-12 | CERTIFICATE OF CHANGE BY ENTITY | 2021-07-12 |
190805061357 | 2019-08-05 | BIENNIAL STATEMENT | 2019-08-01 |
180328000346 | 2018-03-28 | CERTIFICATE OF CHANGE | 2018-03-28 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State