Name: | 255 W. 137TH STREET, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 29 Jan 2004 (21 years ago) |
Entity Number: | 3006476 |
ZIP code: | 10005 |
County: | Albany |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2018-01-03 | 2019-01-28 | Address | 111 8TH AVENUE, 13TH FLOOR, NY, NY, 10011, USA (Type of address: Service of Process) |
2016-02-22 | 2018-01-03 | Address | 1660 WALT WHITMAN ROAD, MELVILLE, NY, 11747, USA (Type of address: Service of Process) |
2012-08-30 | 2016-02-22 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-08-17 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-02-13 | 2012-08-30 | Address | 875 AVE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2008-01-17 | 2012-02-13 | Address | 20 OLD QUARRY ROAD, ENGLEWOOD, NJ, 07631, USA (Type of address: Service of Process) |
2004-01-29 | 2012-08-17 | Address | SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2004-01-29 | 2008-01-17 | Address | SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200107060035 | 2020-01-07 | BIENNIAL STATEMENT | 2020-01-01 |
SR-89234 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-89233 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180103006876 | 2018-01-03 | BIENNIAL STATEMENT | 2018-01-01 |
160222006200 | 2016-02-22 | BIENNIAL STATEMENT | 2016-01-01 |
140422002736 | 2014-04-22 | BIENNIAL STATEMENT | 2014-01-01 |
120830000807 | 2012-08-30 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-08-30 |
120817000439 | 2012-08-17 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-08-17 |
120213002631 | 2012-02-13 | BIENNIAL STATEMENT | 2012-01-01 |
100217002668 | 2010-02-17 | BIENNIAL STATEMENT | 2010-01-01 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State