Search icon

348 PIERREPONT ST. LLC

Company Details

Name: 348 PIERREPONT ST. LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Dec 2008 (16 years ago)
Entity Number: 3750872
ZIP code: 12260
County: Suffolk
Place of Formation: New York
Address: 99 WASHINGTON AVE, SUITE 700, ALBANY, NY, United States, 12260

DOS Process Agent

Name Role Address
REGISTERED AGENT SOLUTIONS, INC. DOS Process Agent 99 WASHINGTON AVE, SUITE 700, ALBANY, NY, United States, 12260

Agent

Name Role Address
REGISTERED AGENT SOLUTIONS, INC. Agent 99 WASHINGTON AVEnue, suite 700, ALBANY, NY, 12260

History

Start date End date Type Value
2024-08-05 2024-12-02 Address 99 WASHINGTON AVEnue, suite 700, ALBANY, NY, 12260, USA (Type of address: Registered Agent)
2024-08-05 2024-12-02 Address 99 WASHINGTON AVE, SUITE 700, ALBANY, NY, 12260, USA (Type of address: Service of Process)
2019-06-28 2024-08-05 Address 99 WASHINGTON AVE SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent)
2016-12-14 2024-08-05 Address 151 NEWAUKUM VALLEY RD, CHEHALIS, WA, 98532, 8810, USA (Type of address: Service of Process)
2010-12-10 2016-12-14 Address 4 BAYBERRY LN, STONY BROOK, NY, 11790, USA (Type of address: Service of Process)
2008-12-09 2010-12-10 Address 1776 MERRICK AVENUE, MERRICK, NY, 11566, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241202004870 2024-12-02 BIENNIAL STATEMENT 2024-12-02
240805001619 2024-07-23 CERTIFICATE OF CHANGE BY AGENT 2024-07-23
221209001995 2022-12-09 BIENNIAL STATEMENT 2022-12-01
201207060944 2020-12-07 BIENNIAL STATEMENT 2020-12-01
190628000513 2019-06-28 CERTIFICATE OF CHANGE 2019-06-28
181214006106 2018-12-14 BIENNIAL STATEMENT 2018-12-01
161214006227 2016-12-14 BIENNIAL STATEMENT 2016-12-01
141205006441 2014-12-05 BIENNIAL STATEMENT 2014-12-01
121211006029 2012-12-11 BIENNIAL STATEMENT 2012-12-01
101210002457 2010-12-10 BIENNIAL STATEMENT 2010-12-01

Date of last update: 10 Mar 2025

Sources: New York Secretary of State