Name: | 209-211 HESTER STREET, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 01 Feb 2005 (20 years ago) |
Entity Number: | 3158227 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
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 |
Start date | End date | Type | Value |
---|---|---|---|
2012-06-18 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2009-12-23 | 2012-06-18 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2009-03-16 | 2009-12-23 | Address | 6 WEST 14TH STREET, 2ND FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2007-03-13 | 2009-03-16 | Address | 99 UNIVERSITY PLACE, 7TH FLR, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
2005-02-09 | 2007-03-13 | Address | 525 BROADWAY SUITE 703, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
2005-02-01 | 2005-02-09 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-90432 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
130220006037 | 2013-02-20 | BIENNIAL STATEMENT | 2013-02-01 |
120618000224 | 2012-06-18 | CERTIFICATE OF CHANGE | 2012-06-18 |
091223000455 | 2009-12-23 | CERTIFICATE OF CHANGE | 2009-12-23 |
090316002781 | 2009-03-16 | BIENNIAL STATEMENT | 2009-02-01 |
070313002237 | 2007-03-13 | BIENNIAL STATEMENT | 2007-02-01 |
050209000304 | 2005-02-09 | CERTIFICATE OF AMENDMENT | 2005-02-09 |
050201000547 | 2005-02-01 | APPLICATION OF AUTHORITY | 2005-02-01 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State