Name: | SDS 169 CLINTON ST LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 14 Aug 2009 (15 years ago) |
Entity Number: | 3845089 |
ZIP code: | 12207 |
County: | Kings |
Place of Formation: | New York |
Address: | 418 BROADWAY, STE N, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | DOS Process Agent | 418 BROADWAY, STE N, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | Agent | 418 BROADWAY, STE N, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-04-13 | 2023-08-05 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2023-04-13 | 2023-08-05 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2023-03-30 | 2023-04-13 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2023-03-30 | 2023-04-13 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2009-08-14 | 2023-03-30 | Address | 132 REMSEN STREET, BROOKLYN, NY, 11201, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230805000085 | 2023-08-05 | BIENNIAL STATEMENT | 2023-08-01 |
230413000423 | 2023-04-13 | CERTIFICATE OF CHANGE BY ENTITY | 2023-04-13 |
230330003134 | 2023-03-30 | CERTIFICATE OF CHANGE BY ENTITY | 2023-03-30 |
221219000475 | 2022-12-19 | BIENNIAL STATEMENT | 2021-08-01 |
091028000337 | 2009-10-28 | CERTIFICATE OF PUBLICATION | 2009-10-28 |
090814000172 | 2009-08-14 | ARTICLES OF ORGANIZATION | 2009-08-14 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State