Name: | 180 SAGAPONACK LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 27 Feb 2008 (17 years ago) |
Entity Number: | 3637060 |
ZIP code: | 12207 |
County: | Nassau |
Place of Formation: | New York |
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 |
---|---|---|---|
2012-04-10 | 2017-06-29 | Address | PO BOX 610, BRIDGEHAMPTON, NY, 11932, USA (Type of address: Service of Process) |
2010-10-20 | 2012-04-10 | Address | ATTN: ERIC M. ZIPKOWITZ, ESQ., 1350 BROADWAY, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2010-03-23 | 2010-10-20 | Address | 7 HUBERT STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2008-02-27 | 2010-03-23 | Address | ATTENTION: SAMUEL F. MARTINI, 270 WEST 17TH STREET, UNIT 14G, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
181218002025 | 2018-12-18 | BIENNIAL STATEMENT | 2018-02-01 |
170629000461 | 2017-06-29 | CERTIFICATE OF CHANGE | 2017-06-29 |
120410002950 | 2012-04-10 | BIENNIAL STATEMENT | 2012-02-01 |
101020000694 | 2010-10-20 | CERTIFICATE OF AMENDMENT | 2010-10-20 |
100323002721 | 2010-03-23 | BIENNIAL STATEMENT | 2010-02-01 |
081231000871 | 2008-12-31 | CERTIFICATE OF PUBLICATION | 2008-12-31 |
080227000748 | 2008-02-27 | ARTICLES OF ORGANIZATION | 2008-02-27 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State