2501 LLC
Headquarter
Name: | 2501 LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 25 May 2007 (18 years ago) |
Entity Number: | 3522928 |
ZIP code: | 11030 |
County: | New York |
Place of Formation: | New York |
Address: | 36 MAPLE PLACE, SUITE 303, MANHASSET, NY, United States, 11030 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 36 MAPLE PLACE, SUITE 303, MANHASSET, NY, United States, 11030 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-14 | 2025-05-01 | Address | 36 MAPLE PLACE, SUITE 303, MANHASSET, NY, 11030, USA (Type of address: Service of Process) |
2018-01-25 | 2023-12-14 | Address | 36 MAPLE PLACE, SUITE 303, MANHASSET, NY, 11030, USA (Type of address: Service of Process) |
2010-11-01 | 2018-01-25 | Address | 57 WEST 38TH STREET, 2ND FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2007-05-25 | 2010-11-01 | Address | 49 WINDSOR ROAD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250501047742 | 2025-05-01 | BIENNIAL STATEMENT | 2025-05-01 |
231214003859 | 2023-12-14 | BIENNIAL STATEMENT | 2023-12-14 |
210503062655 | 2021-05-03 | BIENNIAL STATEMENT | 2021-05-01 |
190506060682 | 2019-05-06 | BIENNIAL STATEMENT | 2019-05-01 |
180125000606 | 2018-01-25 | CERTIFICATE OF CHANGE | 2018-01-25 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State