Name: | 150 AB, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 06 Dec 2006 (18 years ago) |
Entity Number: | 3445960 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
549300XDWSSDCZU0XT24 | 3445960 | US-NY | GENERAL | ACTIVE | No data | |||||||||||||||||||
|
Legal | C/O CORPORATION SERVICE COMPANY, 80 STATE STREET, ALBANY, US-NY, US, 12207-2543 |
Headquarters | 20th Floor, 150 West 30th Street, New York, US-NY, US, 10001 |
Registration details
Registration Date | 2012-11-30 |
Last Update | 2023-08-04 |
Status | LAPSED |
Next Renewal | 2020-01-29 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | 3445960 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, 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 |
---|---|---|---|
2008-02-12 | 2015-09-25 | Address | 150 WEST 30TH STREET 2ND FLR, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2006-12-06 | 2008-02-12 | Address | 855 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220316001649 | 2022-03-16 | BIENNIAL STATEMENT | 2020-12-01 |
150925000336 | 2015-09-25 | CERTIFICATE OF CHANGE | 2015-09-25 |
080212000939 | 2008-02-12 | CERTIFICATE OF CHANGE | 2008-02-12 |
070228000835 | 2007-02-28 | CERTIFICATE OF PUBLICATION | 2007-02-28 |
061206000668 | 2006-12-06 | ARTICLES OF ORGANIZATION | 2006-12-06 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State