Name: | 277 SURFSIDE LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 10 Aug 2007 (17 years ago) |
Entity Number: | 3554580 |
ZIP code: | 10011 |
County: | Nassau |
Place of Formation: | New York |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
2019-08-01 | 2023-08-01 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2019-01-28 | 2019-08-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2012-10-05 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2007-08-10 | 2012-10-05 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230801000604 | 2023-08-01 | BIENNIAL STATEMENT | 2023-08-01 |
210802003271 | 2021-08-02 | BIENNIAL STATEMENT | 2021-08-02 |
190801060115 | 2019-08-01 | BIENNIAL STATEMENT | 2019-08-01 |
SR-95406 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170801006536 | 2017-08-01 | BIENNIAL STATEMENT | 2017-08-01 |
170601007369 | 2017-06-01 | BIENNIAL STATEMENT | 2015-08-01 |
130913002380 | 2013-09-13 | BIENNIAL STATEMENT | 2013-08-01 |
121005000252 | 2012-10-05 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-10-05 |
110906002220 | 2011-09-06 | BIENNIAL STATEMENT | 2011-08-01 |
090812002074 | 2009-08-12 | BIENNIAL STATEMENT | 2009-08-01 |
Date of last update: 17 Jan 2025
Sources: New York Secretary of State