318 E. 126 ST., L.L.C.

Name: | 318 E. 126 ST., L.L.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 07 Aug 1997 (28 years ago) |
Entity Number: | 2169606 |
ZIP code: | 10030 |
County: | New York |
Place of Formation: | New York |
Address: | 223 WEST 138TH STREET, GROUND FLOOR, NEW YORK, NY, United States, 10030 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 223 WEST 138TH STREET, GROUND FLOOR, NEW YORK, NY, United States, 10030 |
Start date | End date | Type | Value |
---|---|---|---|
2009-02-02 | 2011-01-21 | Address | 2280 ADAM CLAYTON POWELL JR, BLVD, NEW YORK, NY, 10030, USA (Type of address: Service of Process) |
2003-07-31 | 2009-02-02 | Address | MIGDOL REALTY MANAGEMENT LLC, 2269 1ST AVE STE 100, NEW YORK, NY, 10035, USA (Type of address: Service of Process) |
1997-08-07 | 2003-07-31 | Address | C/O GFI MANAGEMENT INC., 50 BROADWAY, NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110121000671 | 2011-01-21 | CERTIFICATE OF CHANGE | 2011-01-21 |
090813002575 | 2009-08-13 | BIENNIAL STATEMENT | 2009-08-01 |
090202002512 | 2009-02-02 | BIENNIAL STATEMENT | 2007-08-01 |
051201002126 | 2005-12-01 | BIENNIAL STATEMENT | 2005-08-01 |
030731002131 | 2003-07-31 | BIENNIAL STATEMENT | 2003-08-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State