Name: | 1562-68 ST. NICHOLAS AVENUE, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 07 Jan 2010 (15 years ago) |
Entity Number: | 3896514 |
ZIP code: | 01770 |
County: | New York |
Place of Formation: | New York |
Address: | 4 Nason Hill Lane, Sherborn, MA, United States, 01770 |
Name | Role | Address |
---|---|---|
JOHNATHAN SPRING | DOS Process Agent | 4 Nason Hill Lane, Sherborn, MA, United States, 01770 |
Start date | End date | Type | Value |
---|---|---|---|
2020-02-20 | 2024-01-09 | Address | PO BOX 1348, NEW YORK, NY, 10009, USA (Type of address: Service of Process) |
2013-04-19 | 2020-02-20 | Address | 200 HUMMINGBIRD ROAD, MANHASSET, NY, 11030, USA (Type of address: Service of Process) |
2010-01-07 | 2013-04-19 | Address | 345 PARK AVENUE, NEW YORK, NY, 10154, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240109002056 | 2024-01-09 | BIENNIAL STATEMENT | 2024-01-09 |
220711001921 | 2022-07-11 | BIENNIAL STATEMENT | 2022-01-01 |
200220060216 | 2020-02-20 | BIENNIAL STATEMENT | 2020-01-01 |
140121006193 | 2014-01-21 | BIENNIAL STATEMENT | 2014-01-01 |
130419006202 | 2013-04-19 | BIENNIAL STATEMENT | 2012-01-01 |
100429001001 | 2010-04-29 | CERTIFICATE OF PUBLICATION | 2010-04-29 |
100107000174 | 2010-01-07 | ARTICLES OF ORGANIZATION | 2010-01-07 |
Date of last update: 16 Jan 2025
Sources: New York Secretary of State