Name: | 28-30 ARGYLE LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 06 Jun 2008 (17 years ago) |
Entity Number: | 3681570 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Delaware |
Address: | ONE PENN PLAZA SUITE 4000, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | ONE PENN PLAZA SUITE 4000, NEW YORK, NY, United States, 10019 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2010-06-07 | 2016-03-29 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2010-06-07 | 2016-03-29 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2008-06-06 | 2010-06-07 | Address | 250 PARK AVENUE SOUTH, THIRD FLOOR, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190802061215 | 2019-08-02 | BIENNIAL STATEMENT | 2018-06-01 |
180523006168 | 2018-05-23 | BIENNIAL STATEMENT | 2016-06-01 |
160329000627 | 2016-03-29 | CERTIFICATE OF CHANGE | 2016-03-29 |
121004002203 | 2012-10-04 | BIENNIAL STATEMENT | 2012-06-01 |
100728002322 | 2010-07-28 | BIENNIAL STATEMENT | 2010-06-01 |
100607000091 | 2010-06-07 | CERTIFICATE OF CHANGE | 2010-06-07 |
080909000016 | 2008-09-09 | CERTIFICATE OF PUBLICATION | 2008-09-09 |
080606000591 | 2008-06-06 | APPLICATION OF AUTHORITY | 2008-06-06 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State