Name: | 165 CHARLES STREET LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 16 Sep 2005 (19 years ago) |
Entity Number: | 3257560 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | Delaware |
Address: | 601 WEST 26TH STREET, STE. 410, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
DAWN M. FASANO | Agent | 601 WEST 26TH STREET, STE. 410, NEW YORK, NY, 10001 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 601 WEST 26TH STREET, STE. 410, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2007-10-31 | 2012-01-10 | Address | 111 8TH AVE, #302, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2005-09-16 | 2012-01-10 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2005-09-16 | 2007-10-31 | Address | ATTN: CORPORATION SERVICE CO., 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120110000994 | 2012-01-10 | CERTIFICATE OF CHANGE | 2012-01-10 |
071031002606 | 2007-10-31 | BIENNIAL STATEMENT | 2007-09-01 |
060201001287 | 2006-02-01 | AFFIDAVIT OF PUBLICATION | 2006-02-01 |
060201001288 | 2006-02-01 | AFFIDAVIT OF PUBLICATION | 2006-02-01 |
050916001060 | 2005-09-16 | APPLICATION OF AUTHORITY | 2005-09-16 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State