Name: | ROUTE 22 LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 21 Jun 2005 (20 years ago) |
Entity Number: | 3221012 |
ZIP code: | 10022 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 488 MADISON AVENUE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
C/O FRANKFURT KURNIT KLEIN & SELZ, PC | DOS Process Agent | 488 MADISON AVENUE, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2021-06-10 | 2023-06-09 | Address | 488 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2014-05-27 | 2021-06-10 | Address | ATTN: MICHAEL WILLIAMS, ESQ., 488 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2005-06-21 | 2014-05-27 | Address | 488 MADISON AVENUE, ATTN: MICHAEL WILLIAMS, ESQ., NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230609004098 | 2023-06-09 | BIENNIAL STATEMENT | 2023-06-01 |
210610060703 | 2021-06-10 | BIENNIAL STATEMENT | 2021-06-01 |
180612006288 | 2018-06-12 | BIENNIAL STATEMENT | 2017-06-01 |
150604006356 | 2015-06-04 | BIENNIAL STATEMENT | 2015-06-01 |
140527002055 | 2014-05-27 | BIENNIAL STATEMENT | 2013-06-01 |
051031000341 | 2005-10-31 | AFFIDAVIT OF PUBLICATION | 2005-10-31 |
051031000339 | 2005-10-31 | AFFIDAVIT OF PUBLICATION | 2005-10-31 |
050621000128 | 2005-06-21 | ARTICLES OF ORGANIZATION | 2005-06-21 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State