Name: | 311 NORTH STREET LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 14 Jul 2005 (20 years ago) |
Entity Number: | 3230554 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
549300OFFJX5Z1WVV513 | 3230554 | US-NY | GENERAL | ACTIVE | No data | |||||||||||||||||||
|
Legal | C/O CORPORATION SERVICE COMPANY, 80 STATE STREET, ALBANY, US-NY, US, 12207-2543 |
Headquarters | 230 E 85th Street, New York, US-NY, US, 10028 |
Registration details
Registration Date | 2019-04-11 |
Last Update | 2023-08-04 |
Status | LAPSED |
Next Renewal | 2022-12-14 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | 3230554 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2005-07-14 | 2023-07-05 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230705001388 | 2023-07-05 | BIENNIAL STATEMENT | 2023-07-01 |
220519000182 | 2022-05-19 | BIENNIAL STATEMENT | 2021-07-01 |
190819060254 | 2019-08-19 | BIENNIAL STATEMENT | 2019-07-01 |
190122000085 | 2019-01-22 | CERTIFICATE OF PUBLICATION | 2019-01-22 |
180702006652 | 2018-07-02 | BIENNIAL STATEMENT | 2017-07-01 |
170523006261 | 2017-05-23 | BIENNIAL STATEMENT | 2015-07-01 |
150528006108 | 2015-05-28 | BIENNIAL STATEMENT | 2013-07-01 |
120126002009 | 2012-01-26 | BIENNIAL STATEMENT | 2011-07-01 |
090922002534 | 2009-09-22 | BIENNIAL STATEMENT | 2009-07-01 |
070822002549 | 2007-08-22 | BIENNIAL STATEMENT | 2007-07-01 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State