Name: | 903 HOLDING, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 13 Dec 2001 (23 years ago) |
Entity Number: | 2708697 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 227 EAST 56TH ST STE 401, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 227 EAST 56TH ST STE 401, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2009-12-31 | 2012-01-12 | Address | 805 THIRD AVENUE, SUITE 1100, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2005-12-23 | 2009-12-31 | Address | 805 THIRD AVENUE, SUITE 1100, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2001-12-13 | 2005-12-23 | Address | 276 FIFTH AVENUE, SUITE 708, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140124002283 | 2014-01-24 | BIENNIAL STATEMENT | 2013-12-01 |
120525000788 | 2012-05-25 | CERTIFICATE OF PUBLICATION | 2012-05-25 |
120112003234 | 2012-01-12 | BIENNIAL STATEMENT | 2011-12-01 |
091231002504 | 2009-12-31 | BIENNIAL STATEMENT | 2009-12-01 |
071220002238 | 2007-12-20 | BIENNIAL STATEMENT | 2007-12-01 |
051223002295 | 2005-12-23 | BIENNIAL STATEMENT | 2005-12-01 |
011213000700 | 2001-12-13 | ARTICLES OF ORGANIZATION | 2001-12-13 |
Date of last update: 23 Feb 2025
Sources: New York Secretary of State