Name: | 138-142 READE STREET LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 28 Jan 2003 (22 years ago) |
Entity Number: | 2862374 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | New York |
Address: | 138 Reade Street, Ground Floor, new york, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
DAMON CRAIG | DOS Process Agent | 138 Reade Street, Ground Floor, new york, NY, United States, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-08 | 2025-01-08 | Address | 138 Reade Street, Ground Floor, new york, NY, 10013, USA (Type of address: Service of Process) |
2009-01-21 | 2023-12-08 | Address | 487 GREENWICH STREET #5A, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2003-01-28 | 2009-01-21 | Address | 305 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250108001102 | 2025-01-08 | BIENNIAL STATEMENT | 2025-01-08 |
231208003046 | 2023-12-08 | BIENNIAL STATEMENT | 2023-01-01 |
180917002008 | 2018-09-17 | BIENNIAL STATEMENT | 2017-01-01 |
090121001005 | 2009-01-21 | CERTIFICATE OF CHANGE | 2009-01-21 |
030522000422 | 2003-05-22 | AFFIDAVIT OF PUBLICATION | 2003-05-22 |
030522000407 | 2003-05-22 | AFFIDAVIT OF PUBLICATION | 2003-05-22 |
030128000413 | 2003-01-28 | ARTICLES OF ORGANIZATION | 2003-01-28 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State