Name: | 347 ASSOCIATES, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 26 Sep 2000 (25 years ago) |
Entity Number: | 2556801 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
347 ASSOCIATES, LLC | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2021-03-18 | 2024-09-05 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2021-03-18 | 2024-09-05 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2000-09-26 | 2021-03-18 | Address | SUITE 100, 45 RESEARCH WAY, EAST SETAUKET, NY, 11733, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240905003983 | 2024-09-05 | BIENNIAL STATEMENT | 2024-09-05 |
220901000065 | 2022-09-01 | BIENNIAL STATEMENT | 2022-09-01 |
210318000167 | 2021-03-18 | CERTIFICATE OF CHANGE | 2021-03-18 |
201231060065 | 2020-12-31 | BIENNIAL STATEMENT | 2020-09-01 |
180904006492 | 2018-09-04 | BIENNIAL STATEMENT | 2018-09-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State