Search icon

1014 HOLDING COMPANY, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: 1014 HOLDING COMPANY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 Nov 1999 (26 years ago)
Entity Number: 2435084
ZIP code: 10128
County: New York
Place of Formation: New York
Address: 333 E 91 ST APT 28B, NY, NY, United States, 10128

Agent

Name Role Address
GEOFF SCHWARTZ Agent 333 E 91 ST APT 28 B, NY, NY, 10128

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 333 E 91 ST APT 28B, NY, NY, United States, 10128

Legal Entity Identifier

LEI Number:
2549000H2FY2OB2PHI96

Registration Details:

Initial Registration Date:
2020-01-16
Next Renewal Date:
2026-01-24
Registration Status:
ISSUED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2018-01-25 2019-11-15 Address 10 WEST END AVENUE, APT. 31B, NEW YORK, NY, 10023, USA (Type of address: Service of Process)
2013-11-26 2018-01-25 Address 301 WEST 57TH ST, APT 38B, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2012-03-07 2013-11-26 Address 301 W. 57TH ST, APT 38B, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2008-07-21 2012-03-07 Address 949 MADEIRA BOULEVARD, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
1999-11-02 2008-07-21 Address 29 CATHERWOOD CRESCENT, MELVILLE, NY, 11747, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221011001519 2022-10-11 BIENNIAL STATEMENT 2021-11-01
210326060295 2021-03-26 BIENNIAL STATEMENT 2019-11-01
191115000053 2019-11-15 CERTIFICATE OF CHANGE 2019-11-15
180125000219 2018-01-25 CERTIFICATE OF CHANGE 2018-01-25
131126002464 2013-11-26 BIENNIAL STATEMENT 2013-11-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State