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 |
Name | Role | Address |
---|---|---|
127 MAIN, LLC | DOS Process Agent | 232 MADISON AVE, RM 200, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
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) |
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