Name: | 109 NORFOLK LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 23 May 2003 (22 years ago) |
Entity Number: | 2910620 |
ZIP code: | 10002 |
County: | New York |
Place of Formation: | New York |
Address: | 509 GRAND ST, NEW YORK, NY, United States, 10002 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 509 GRAND ST, NEW YORK, NY, United States, 10002 |
Start date | End date | Type | Value |
---|---|---|---|
2013-05-28 | 2023-06-28 | Address | 509 GRAND ST, NEW YORK, NY, 10002, USA (Type of address: Service of Process) |
2011-06-24 | 2013-05-28 | Address | 509 GRAND ST., NEW YORK, NY, 10002, 4103, USA (Type of address: Service of Process) |
2009-05-04 | 2011-06-24 | Address | 509 GRAND ST., NEW YORK, NY, 10002, 4103, USA (Type of address: Service of Process) |
2003-05-23 | 2009-05-04 | Address | 509 GRAND ST., NEW YORK, NY, 10002, 4103, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230628001591 | 2023-06-28 | BIENNIAL STATEMENT | 2023-05-01 |
210512060235 | 2021-05-12 | BIENNIAL STATEMENT | 2021-05-01 |
190613002044 | 2019-06-13 | BIENNIAL STATEMENT | 2019-05-01 |
190403060108 | 2019-04-03 | BIENNIAL STATEMENT | 2017-05-01 |
130528002013 | 2013-05-28 | BIENNIAL STATEMENT | 2013-05-01 |
110624002102 | 2011-06-24 | BIENNIAL STATEMENT | 2011-05-01 |
090504002134 | 2009-05-04 | BIENNIAL STATEMENT | 2009-05-01 |
070524002299 | 2007-05-24 | BIENNIAL STATEMENT | 2007-05-01 |
050428002438 | 2005-04-28 | BIENNIAL STATEMENT | 2005-05-01 |
030523000291 | 2003-05-23 | ARTICLES OF ORGANIZATION | 2003-05-23 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State