Name: | 1974 LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 26 Aug 2009 (15 years ago) |
Entity Number: | 3849162 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 BROADWAY STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY STE R, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-11 | 2024-07-12 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2024-07-11 | 2024-07-12 | Address | 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2023-07-25 | 2024-07-11 | Address | 505 West 37th St Ste 34C, New York, NY, 10018, USA (Type of address: Service of Process) |
2009-08-26 | 2023-07-25 | Address | ONE COMMERCE PLAZA, 99 WASHINGTON AVE., STE 805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240712000216 | 2024-07-12 | BIENNIAL STATEMENT | 2024-07-12 |
240711001765 | 2024-07-10 | CERTIFICATE OF CHANGE BY ENTITY | 2024-07-10 |
230725002402 | 2023-07-25 | BIENNIAL STATEMENT | 2021-08-01 |
090826000059 | 2009-08-26 | ARTICLES OF ORGANIZATION | 2009-08-26 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State