Search icon

1350 LLC

Company Details

Name: 1350 LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 25 Feb 2010 (15 years ago)
Entity Number: 3916974
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE ST., ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2021-10-07 2024-02-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2021-10-07 2024-02-01 Address 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2019-01-28 2021-10-07 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2021-10-07 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2012-08-21 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-06-18 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2010-02-25 2012-06-18 Address SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2010-02-25 2012-08-21 Address SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240201039331 2024-02-01 BIENNIAL STATEMENT 2024-02-01
220203001123 2022-02-03 BIENNIAL STATEMENT 2022-02-03
211007000213 2021-10-06 CERTIFICATE OF CHANGE BY ENTITY 2021-10-06
200203063596 2020-02-03 BIENNIAL STATEMENT 2020-02-01
SR-101803 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-101804 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180202006352 2018-02-02 BIENNIAL STATEMENT 2018-02-01
160210006300 2016-02-10 BIENNIAL STATEMENT 2016-02-01
140221006234 2014-02-21 BIENNIAL STATEMENT 2014-02-01
120821000281 2012-08-21 CERTIFICATE OF CHANGE 2012-08-21

Date of last update: 03 Feb 2025

Sources: New York Secretary of State