Name: | 1400 GRAND CONCOURSE, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 13 Aug 1997 (28 years ago) |
Entity Number: | 2171420 |
ZIP code: | 10457 |
County: | Bronx |
Place of Formation: | New York |
Address: | 320 E 176TH ST, APT 1B, BRONX, NY, United States, 10457 |
Name | Role | Address |
---|---|---|
RUDY BAEZ | Agent | 320 E 176TH ST, APT 1B, BRONX, NY, 10457 |
Name | Role | Address |
---|---|---|
RUDY BAEZ | DOS Process Agent | 320 E 176TH ST, APT 1B, BRONX, NY, United States, 10457 |
Start date | End date | Type | Value |
---|---|---|---|
2023-04-28 | 2023-08-01 | Address | 320 E 176TH ST, APT 1B, BRONX, NY, 10457, USA (Type of address: Service of Process) |
2023-04-28 | 2023-08-01 | Address | 320 E 176TH ST, APT 1B, BRONX, NY, 10457, USA (Type of address: Registered Agent) |
2017-10-19 | 2023-04-28 | Address | 320 E 176TH ST, APT 1B, BRONX, NY, 10457, USA (Type of address: Registered Agent) |
2017-10-19 | 2023-04-28 | Address | 320 E 176TH ST, APT 1B, BRONX, NY, 10457, USA (Type of address: Service of Process) |
2017-09-18 | 2017-10-19 | Address | 320 E 176TH ST, APT 1B, BRONX, NY, 10457, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230801005794 | 2023-08-01 | BIENNIAL STATEMENT | 2023-08-01 |
230428001203 | 2023-04-28 | BIENNIAL STATEMENT | 2021-08-01 |
190819060308 | 2019-08-19 | BIENNIAL STATEMENT | 2019-08-01 |
171019000046 | 2017-10-19 | CERTIFICATE OF CHANGE | 2017-10-19 |
170918006040 | 2017-09-18 | BIENNIAL STATEMENT | 2017-08-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State