Search icon

J. DARIUS BIKOFF 2006 ASSOCIATES, LLC

Company Details

Name: J. DARIUS BIKOFF 2006 ASSOCIATES, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 04 Oct 2006 (18 years ago)
Entity Number: 3420517
ZIP code: 12207
County: Queens
Place of Formation: Delaware
Address: 90 STATE STREET, STE 700, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 90 STATE STREET, STE 700, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2022-09-29 2024-10-03 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2017-09-07 2022-09-29 Address 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2012-10-30 2017-09-07 Address 17-20 WHITESTONE EXPRESSWAY, SUITE 403, WHITESTONE, NY, 11357, USA (Type of address: Service of Process)
2006-10-04 2017-09-07 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2006-10-04 2012-10-30 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241003002106 2024-10-03 BIENNIAL STATEMENT 2024-10-03
221003000017 2022-10-03 BIENNIAL STATEMENT 2022-10-01
220929017153 2022-09-29 CERTIFICATE OF CHANGE BY AGENT 2022-09-29
201001061803 2020-10-01 BIENNIAL STATEMENT 2020-10-01
181001007172 2018-10-01 BIENNIAL STATEMENT 2018-10-01
170907000285 2017-09-07 CERTIFICATE OF CHANGE 2017-09-07
161003007129 2016-10-03 BIENNIAL STATEMENT 2016-10-01
141008006299 2014-10-08 BIENNIAL STATEMENT 2014-10-01
121030002248 2012-10-30 BIENNIAL STATEMENT 2012-10-01
101022002468 2010-10-22 BIENNIAL STATEMENT 2010-10-01

Date of last update: 18 Jan 2025

Sources: New York Secretary of State