Name: | BR 1355 FIRST AVENUE 23, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 18 Dec 2007 (17 years ago) |
Entity Number: | 3606561 |
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 | 2023-12-14 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2017-05-17 | 2023-12-14 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2009-12-22 | 2017-05-17 | Address | 16500 NORTH PARK DRIVE, #202, SOUTHFIELD, MI, 48075, USA (Type of address: Service of Process) |
2007-12-18 | 2009-12-22 | Address | 680 FIFTH AVENUE, 16TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231214003579 | 2023-12-14 | BIENNIAL STATEMENT | 2023-12-14 |
211205000087 | 2021-12-05 | BIENNIAL STATEMENT | 2021-12-05 |
191202061683 | 2019-12-02 | BIENNIAL STATEMENT | 2019-12-01 |
171201006282 | 2017-12-01 | BIENNIAL STATEMENT | 2017-12-01 |
170804002004 | 2017-08-04 | BIENNIAL STATEMENT | 2015-12-01 |
170517000466 | 2017-05-17 | CERTIFICATE OF CHANGE | 2017-05-17 |
091222002549 | 2009-12-22 | BIENNIAL STATEMENT | 2009-12-01 |
080415000321 | 2008-04-15 | CERTIFICATE OF PUBLICATION | 2008-04-15 |
071218000495 | 2007-12-18 | APPLICATION OF AUTHORITY | 2007-12-18 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State