Name: | 66 LEONARD RETAIL LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 30 Mar 2000 (25 years ago) |
Entity Number: | 2493053 |
ZIP code: | 10011 |
County: | Nassau |
Place of Formation: | New York |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
2019-08-02 | 2020-03-03 | Address | 580 FIFTH AVENUE, SUITE 425, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2019-01-28 | 2019-08-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2019-08-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2015-04-27 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2015-04-27 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2000-03-30 | 2015-04-27 | Address | 580 FIFTH AVENUE SUITE 425, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200303061100 | 2020-03-03 | BIENNIAL STATEMENT | 2020-03-01 |
190802000444 | 2019-08-02 | CERTIFICATE OF CHANGE | 2019-08-02 |
SR-87232 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-87231 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180302006395 | 2018-03-02 | BIENNIAL STATEMENT | 2018-03-01 |
160301006642 | 2016-03-01 | BIENNIAL STATEMENT | 2016-03-01 |
151204002019 | 2015-12-04 | BIENNIAL STATEMENT | 2014-03-01 |
150427000691 | 2015-04-27 | CERTIFICATE OF CHANGE | 2015-04-27 |
000608000085 | 2000-06-08 | AFFIDAVIT OF PUBLICATION | 2000-06-08 |
000608000082 | 2000-06-08 | AFFIDAVIT OF PUBLICATION | 2000-06-08 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State