Name: | BR 1355 FIRST AVENUE 11, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 10 Oct 2007 (17 years ago) |
Entity Number: | 3578323 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
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 |
---|---|---|---|
2017-05-17 | 2023-10-06 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2017-05-17 | 2023-10-06 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2010-09-30 | 2017-05-17 | Address | 16500 N. PARK DRIVE, #202, SOUTHFIELD, MI, 48075, USA (Type of address: Service of Process) |
2007-10-10 | 2010-09-30 | Address | 680 FIFTH AVENUE, 16TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231006003649 | 2023-10-06 | BIENNIAL STATEMENT | 2023-10-01 |
211025002808 | 2021-10-25 | BIENNIAL STATEMENT | 2021-10-25 |
191001061161 | 2019-10-01 | BIENNIAL STATEMENT | 2019-10-01 |
170720002063 | 2017-07-20 | BIENNIAL STATEMENT | 2015-10-01 |
170517000050 | 2017-05-17 | CERTIFICATE OF CHANGE | 2017-05-17 |
100930002195 | 2010-09-30 | BIENNIAL STATEMENT | 2009-10-01 |
080331000007 | 2008-03-31 | CERTIFICATE OF PUBLICATION | 2008-03-31 |
071010000759 | 2007-10-10 | APPLICATION OF AUTHORITY | 2007-10-10 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State