Name: | 11102007 ASSOCIATES, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 03 Dec 2007 (17 years ago) |
Entity Number: | 3600442 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2023-12-07 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2012-06-18 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2007-12-03 | 2012-06-18 | Address | C/O NATIONAL REGISTERED AGTS., 875 AVE. OF AMERICAS, STE.501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231207001592 | 2023-12-07 | BIENNIAL STATEMENT | 2023-12-01 |
210913000862 | 2021-09-13 | BIENNIAL STATEMENT | 2021-09-13 |
SR-96222 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
120618000617 | 2012-06-18 | CERTIFICATE OF CHANGE | 2012-06-18 |
111212002195 | 2011-12-12 | BIENNIAL STATEMENT | 2011-12-01 |
100126002532 | 2010-01-26 | BIENNIAL STATEMENT | 2009-12-01 |
080408000017 | 2008-04-08 | CERTIFICATE OF PUBLICATION | 2008-04-08 |
071203000930 | 2007-12-03 | APPLICATION OF AUTHORITY | 2007-12-03 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State