Name: | 349 STATE STREET LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 31 Oct 2003 (21 years ago) |
Entity Number: | 2971661 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 225 EAST 36TH STREET, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
MARIANNE DELON | DOS Process Agent | 225 EAST 36TH STREET, NEW YORK, NY, United States, 10016 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2007-01-22 | 2007-02-07 | Address | 225 EAST 36 STREET, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2003-10-31 | 2007-01-22 | Address | 54 HILLSIDE AVENUE, MT. KISCO, NY, 10549, USA (Type of address: Registered Agent) |
2003-10-31 | 2007-01-22 | Address | 54 HILLSIDE AVENUE, MT. KISCO, NY, 10549, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
111027002834 | 2011-10-27 | BIENNIAL STATEMENT | 2011-10-01 |
091102002245 | 2009-11-02 | BIENNIAL STATEMENT | 2009-10-01 |
071017002572 | 2007-10-17 | BIENNIAL STATEMENT | 2007-10-01 |
070207002120 | 2007-02-07 | BIENNIAL STATEMENT | 2005-10-01 |
070122000097 | 2007-01-22 | CERTIFICATE OF CHANGE | 2007-01-22 |
031031000075 | 2003-10-31 | ARTICLES OF ORGANIZATION | 2003-10-31 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State