Search icon

127 MAIN, LLC

Company Details

Name: 127 MAIN, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 May 2005 (20 years ago)
Entity Number: 3203126
ZIP code: 10016
County: Suffolk
Place of Formation: New York
Address: 232 MADISON AVE, RM 200, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
127 MAIN, LLC DOS Process Agent 232 MADISON AVE, RM 200, NEW YORK, NY, United States, 10016

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2019-05-01 2024-07-10 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2019-05-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-07-10 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2017-06-13 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2017-06-13 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2017-02-23 2017-06-13 Address 99 WASHINGTON AVENUE, SUITE 805A, ALBANY, NY, 12210, USA (Type of address: Service of Process)
2017-02-23 2017-06-13 Address 99 WASHINGTON AVENUE, SUITE 805A, ALBANY, NY, 12210, USA (Type of address: Registered Agent)
2016-06-03 2017-02-23 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2016-06-03 2017-02-23 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2005-05-11 2016-06-03 Address 232 MADISON AVENUE SUITE 200, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240710001961 2024-07-10 BIENNIAL STATEMENT 2024-07-10
210519060037 2021-05-19 BIENNIAL STATEMENT 2021-05-01
190501061962 2019-05-01 BIENNIAL STATEMENT 2019-05-01
SR-41271 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-41270 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170613000200 2017-06-13 CERTIFICATE OF CHANGE 2017-06-13
170503007636 2017-05-03 BIENNIAL STATEMENT 2017-05-01
170223000034 2017-02-23 CERTIFICATE OF CHANGE 2017-02-23
160603000344 2016-06-03 CERTIFICATE OF CHANGE 2016-06-03
150504006872 2015-05-04 BIENNIAL STATEMENT 2015-05-01

Date of last update: 05 Feb 2025

Sources: New York Secretary of State