Name: | PRINCE 28, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 18 Aug 2005 (19 years ago) |
Entity Number: | 3245219 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 36 EAST 29TH STREET, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 36 EAST 29TH STREET, NEW YORK, NY, United States, 10016 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2009-08-17 | 2010-09-24 | Address | 200 PARK AVE SOUTH STE 1511, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
2005-08-18 | 2010-09-24 | Address | 404 PARK AVENUE SOUTH 14TH FL, NEW YORK, NY, 10016, USA (Type of address: Registered Agent) |
2005-08-18 | 2009-08-17 | Address | 404 PARK AVENUE SOUTH 14TH FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100924000975 | 2010-09-24 | CERTIFICATE OF CHANGE | 2010-09-24 |
090817002211 | 2009-08-17 | BIENNIAL STATEMENT | 2009-08-01 |
071009002082 | 2007-10-09 | BIENNIAL STATEMENT | 2007-08-01 |
050818000376 | 2005-08-18 | ARTICLES OF ORGANIZATION | 2005-08-18 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
823769 | LICENSE | INVOICED | 2007-04-07 | 510 | Two-Year License Fee |
823771 | CNV_FS | INVOICED | 2007-04-03 | 1500 | Comptroller's Office security fee - sidewalk cafT |
823770 | PLANREVIEW | INVOICED | 2007-04-03 | 310 | Plan Review Fee |
823772 | CNV_PC | INVOICED | 2007-04-03 | 445 | Petition for revocable Consent - SWC Review Fee |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State