Name: | GENCO 31ST STREET ASSOCIATES, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 27 Mar 2007 (18 years ago) |
Entity Number: | 3495636 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
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 |
---|---|---|---|
2023-03-09 | 2025-03-03 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2018-02-14 | 2023-03-09 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2017-08-14 | 2018-02-14 | Address | 675 THIRD AVENUE, SUITE 2800, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2007-03-27 | 2017-08-14 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250303000362 | 2025-03-03 | BIENNIAL STATEMENT | 2025-03-03 |
230309004014 | 2023-03-09 | BIENNIAL STATEMENT | 2023-03-01 |
210318060092 | 2021-03-18 | BIENNIAL STATEMENT | 2021-03-01 |
190312060282 | 2019-03-12 | BIENNIAL STATEMENT | 2019-03-01 |
180214000229 | 2018-02-14 | CERTIFICATE OF CHANGE | 2018-02-14 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State