Name: | 221-06 MERRICK BLVD. ASSOCIATES, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 21 Jul 2006 (19 years ago) |
Entity Number: | 3391074 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 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 |
---|---|---|---|
2019-07-03 | 2024-07-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-06-14 | 2019-07-03 | Address | 141 ELTINGVILLE BLVD, STATEN ISLAND, NY, 10312, USA (Type of address: Service of Process) |
2006-07-21 | 2019-06-14 | Address | 370 LEXINGTON AVENUE, SUITE 1810, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240702000284 | 2024-07-02 | BIENNIAL STATEMENT | 2024-07-02 |
220726002538 | 2022-07-26 | BIENNIAL STATEMENT | 2022-07-01 |
210629001830 | 2021-06-29 | BIENNIAL STATEMENT | 2021-06-29 |
190703000557 | 2019-07-03 | CERTIFICATE OF CHANGE | 2019-07-03 |
190614002003 | 2019-06-14 | BIENNIAL STATEMENT | 2018-07-01 |
061013000151 | 2006-10-13 | CERTIFICATE OF PUBLICATION | 2006-10-13 |
060721000203 | 2006-07-21 | ARTICLES OF ORGANIZATION | 2006-07-21 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State