Name: | 2118 GROUP, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 06 Aug 2002 (23 years ago) |
Entity Number: | 2797805 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 336 E 59TH STREET, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
2118 GROUP, LLC | DOS Process Agent | 336 E 59TH STREET, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2006-08-22 | 2024-08-28 | Address | 336 E 59TH STREET, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2005-01-05 | 2006-08-22 | Address | 336 EAST 59TH ST., NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2004-08-30 | 2005-01-05 | Address | 336 E 59TH ST, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2002-08-06 | 2004-08-30 | Address | 90 EMERSON DRIVE, GREAT NECK, NY, 11023, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240828001319 | 2024-08-28 | BIENNIAL STATEMENT | 2024-08-28 |
220831003508 | 2022-08-31 | BIENNIAL STATEMENT | 2022-08-01 |
200803061017 | 2020-08-03 | BIENNIAL STATEMENT | 2020-08-01 |
180807006402 | 2018-08-07 | BIENNIAL STATEMENT | 2018-08-01 |
160803007086 | 2016-08-03 | BIENNIAL STATEMENT | 2016-08-01 |
140804006731 | 2014-08-04 | BIENNIAL STATEMENT | 2014-08-01 |
120808006175 | 2012-08-08 | BIENNIAL STATEMENT | 2012-08-01 |
100827002761 | 2010-08-27 | BIENNIAL STATEMENT | 2010-08-01 |
080814002061 | 2008-08-14 | BIENNIAL STATEMENT | 2008-08-01 |
060822002054 | 2006-08-22 | BIENNIAL STATEMENT | 2006-08-01 |
Date of last update: 23 Feb 2025
Sources: New York Secretary of State