Name: | 557 MANAGEMENT, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 02 Sep 2005 (20 years ago) |
Entity Number: | 3251588 |
ZIP code: | 10468 |
County: | Kings |
Place of Formation: | New York |
Address: | 2990 JEROME AVENUE, BRONX, NY, United States, 10468 |
Name | Role | Address |
---|---|---|
557 MANAGEMENT, LLC | DOS Process Agent | 2990 JEROME AVENUE, BRONX, NY, United States, 10468 |
Start date | End date | Type | Value |
---|---|---|---|
2011-11-15 | 2018-07-16 | Address | 1133 BROADWAY, STE 706, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
2007-10-01 | 2011-11-15 | Address | 1133 BROADWAY, SET 706, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
2005-09-02 | 2007-10-01 | Address | 600 3RD AVENUE 25TH FL., NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180716006302 | 2018-07-16 | BIENNIAL STATEMENT | 2017-09-01 |
131011002367 | 2013-10-11 | BIENNIAL STATEMENT | 2013-09-01 |
111115002817 | 2011-11-15 | BIENNIAL STATEMENT | 2011-09-01 |
091023002670 | 2009-10-23 | BIENNIAL STATEMENT | 2009-09-01 |
071001002052 | 2007-10-01 | BIENNIAL STATEMENT | 2007-09-01 |
060206000318 | 2006-02-06 | AFFIDAVIT OF PUBLICATION | 2006-02-06 |
060206000314 | 2006-02-06 | AFFIDAVIT OF PUBLICATION | 2006-02-06 |
050902000170 | 2005-09-02 | ARTICLES OF ORGANIZATION | 2005-09-02 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State