Name: | NYNY HOLD CO LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 04 Jan 2006 (19 years ago) |
Entity Number: | 3300102 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE ST., ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2021-10-22 | 2024-01-12 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2021-10-22 | 2024-01-12 | Address | 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2019-01-28 | 2021-10-22 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2021-10-22 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2012-07-24 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-06-19 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2006-01-04 | 2012-07-24 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2006-01-04 | 2012-06-19 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240112000955 | 2024-01-12 | BIENNIAL STATEMENT | 2024-01-12 |
220105003677 | 2022-01-05 | BIENNIAL STATEMENT | 2022-01-05 |
211022000138 | 2021-10-20 | CERTIFICATE OF CHANGE BY ENTITY | 2021-10-20 |
200130060561 | 2020-01-30 | BIENNIAL STATEMENT | 2020-01-01 |
SR-91924 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-91923 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180104006696 | 2018-01-04 | BIENNIAL STATEMENT | 2018-01-01 |
160129006209 | 2016-01-29 | BIENNIAL STATEMENT | 2016-01-01 |
140128006064 | 2014-01-28 | BIENNIAL STATEMENT | 2014-01-01 |
120724001000 | 2012-07-24 | CERTIFICATE OF CHANGE | 2012-07-24 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State