Name: | 2075 RESIDENTIAL CO. LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 10 Apr 2007 (18 years ago) |
Entity Number: | 3501536 |
ZIP code: | 10016 |
County: | Nassau |
Place of Formation: | Delaware |
Address: | 270 MADISON AVE SUITE 1801, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 270 MADISON AVE SUITE 1801, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2008-03-26 | 2014-06-16 | Address | 286 MADISON AVENUE, 12TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2007-04-10 | 2008-03-26 | Address | 736 BRYANT STREET, WOODMERE, NY, 11598, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140616000839 | 2014-06-16 | CERTIFICATE OF CHANGE | 2014-06-16 |
130429002142 | 2013-04-29 | BIENNIAL STATEMENT | 2013-04-01 |
110624002313 | 2011-06-24 | BIENNIAL STATEMENT | 2011-04-01 |
090513002564 | 2009-05-13 | BIENNIAL STATEMENT | 2009-04-01 |
080326000640 | 2008-03-26 | CERTIFICATE OF CHANGE | 2008-03-26 |
070724000204 | 2007-07-24 | CERTIFICATE OF PUBLICATION | 2007-07-24 |
070410000644 | 2007-04-10 | APPLICATION OF AUTHORITY | 2007-04-10 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State