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