Name: | 1000 LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 10 Oct 1996 (28 years ago) |
Entity Number: | 2073889 |
ZIP code: | 10463 |
County: | Bronx |
Place of Formation: | New York |
Address: | 5600A BROADWAY, BRONX, NY, United States, 10463 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 5600A BROADWAY, BRONX, NY, United States, 10463 |
Start date | End date | Type | Value |
---|---|---|---|
2000-10-12 | 2006-10-16 | Address | 5600 A BROADWAY, BRONX, NY, 10463, 5500, USA (Type of address: Service of Process) |
1996-10-10 | 2000-10-12 | Address | 2855 GRAND CONCOURSE, BRONX, NY, 10468, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130731000660 | 2013-07-31 | CERTIFICATE OF AMENDMENT | 2013-07-31 |
081223002925 | 2008-12-23 | BIENNIAL STATEMENT | 2008-10-01 |
061016002679 | 2006-10-16 | BIENNIAL STATEMENT | 2006-10-01 |
050124002930 | 2005-01-24 | BIENNIAL STATEMENT | 2004-10-01 |
021008002332 | 2002-10-08 | BIENNIAL STATEMENT | 2002-10-01 |
001012002161 | 2000-10-12 | BIENNIAL STATEMENT | 2000-10-01 |
981110000544 | 1998-11-10 | AFFIDAVIT OF PUBLICATION | 1998-11-10 |
981110000528 | 1998-11-10 | AFFIDAVIT OF PUBLICATION | 1998-11-10 |
981020002022 | 1998-10-20 | BIENNIAL STATEMENT | 1998-10-01 |
961010000297 | 1996-10-10 | ARTICLES OF ORGANIZATION | 1996-10-10 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State