Name: | 400 MAIN LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 27 Aug 2003 (21 years ago) |
Entity Number: | 2947659 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 BROADWAY STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY STE R, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-01 | 2023-11-30 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2023-08-01 | 2023-11-30 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-09-13 | 2023-08-01 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-09-13 | 2023-08-01 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2011-08-23 | 2019-09-13 | Address | 2095 BROADWAY-SUITE 404, NEW YORK, NY, 10023, USA (Type of address: Service of Process) |
2003-08-27 | 2011-08-23 | Address | 210 ELEVENTH AVENUE, SUITE 400, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231130023094 | 2023-11-30 | CERTIFICATE OF CHANGE BY ENTITY | 2023-11-30 |
230801000672 | 2023-08-01 | BIENNIAL STATEMENT | 2023-08-01 |
210802003302 | 2021-08-02 | BIENNIAL STATEMENT | 2021-08-02 |
191206002009 | 2019-12-06 | BIENNIAL STATEMENT | 2019-08-01 |
190913000319 | 2019-09-13 | CERTIFICATE OF CHANGE | 2019-09-13 |
130924002471 | 2013-09-24 | BIENNIAL STATEMENT | 2013-08-01 |
110823002109 | 2011-08-23 | BIENNIAL STATEMENT | 2011-08-01 |
090225000443 | 2009-02-25 | CERTIFICATE OF PUBLICATION | 2009-02-25 |
070927002151 | 2007-09-27 | BIENNIAL STATEMENT | 2007-08-01 |
050802002453 | 2005-08-02 | BIENNIAL STATEMENT | 2005-08-01 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State