Search icon

3M PROPERTIES, LLC

Company Details

Name: 3M PROPERTIES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 Aug 1995 (29 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

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 33 east 33rd street, suite 1101, NEW YORK, NY, United States, 10016

History

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)
1995-08-07 1997-09-25 Address 733 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

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
170802007166 2017-08-02 BIENNIAL STATEMENT 2017-08-01
170512006198 2017-05-12 BIENNIAL STATEMENT 2015-08-01
130819002332 2013-08-19 BIENNIAL STATEMENT 2013-08-01
110901002421 2011-09-01 BIENNIAL STATEMENT 2011-08-01
090825002410 2009-08-25 BIENNIAL STATEMENT 2009-08-01

Date of last update: 21 Jan 2025

Sources: New York Secretary of State