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