Name: | 90 MAIN STREET LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 14 Mar 2008 (17 years ago) |
Entity Number: | 3644445 |
ZIP code: | 10016 |
County: | Essex |
Place of Formation: | New York |
Address: | C/O BRUCE SOBEL 260 MADISON AVE FL 17, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
90 MAIN STREET LLC | DOS Process Agent | C/O BRUCE SOBEL 260 MADISON AVE FL 17, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2016-08-01 | 2024-12-01 | Address | C/O BRUCE SOBEL 270 MADISON AV, SUITE 1500, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2015-04-23 | 2016-08-01 | Address | 357 MIRROR LAKE DRIVE, LAKE PLACID, NY, 12946, USA (Type of address: Service of Process) |
2008-03-14 | 2015-04-23 | Address | 343 WEST 22ND STREET, APARTMENT 1, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241201034357 | 2024-12-01 | BIENNIAL STATEMENT | 2024-12-01 |
200505061759 | 2020-05-05 | BIENNIAL STATEMENT | 2020-03-01 |
180305007826 | 2018-03-05 | BIENNIAL STATEMENT | 2018-03-01 |
160801007342 | 2016-08-01 | BIENNIAL STATEMENT | 2016-03-01 |
150423000639 | 2015-04-23 | CERTIFICATE OF CHANGE | 2015-04-23 |
120511002108 | 2012-05-11 | BIENNIAL STATEMENT | 2012-03-01 |
080707000184 | 2008-07-07 | CERTIFICATE OF PUBLICATION | 2008-07-07 |
080314000240 | 2008-03-14 | ARTICLES OF ORGANIZATION | 2008-03-14 |
Date of last update: 17 Jan 2025
Sources: New York Secretary of State