Name: | NEW 345 LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 03 May 2010 (15 years ago) |
Entity Number: | 3944412 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 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 |
---|---|---|---|
2023-09-25 | 2024-05-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2023-08-16 | 2023-09-25 | Address | 60 HUDSON STREET 18TH FLOOR, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2016-04-21 | 2023-08-16 | Address | 60 HUDSON STREET 18TH FLOOR, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2010-05-03 | 2016-04-21 | Address | 250 HUDSON STREET 10TH FLOOR, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240501039059 | 2024-05-01 | BIENNIAL STATEMENT | 2024-05-01 |
230925001769 | 2023-09-25 | CERTIFICATE OF CHANGE BY ENTITY | 2023-09-25 |
230816003297 | 2023-08-16 | BIENNIAL STATEMENT | 2022-05-01 |
160421006289 | 2016-04-21 | BIENNIAL STATEMENT | 2014-05-01 |
130417002056 | 2013-04-17 | BIENNIAL STATEMENT | 2012-05-01 |
101022000047 | 2010-10-22 | CERTIFICATE OF PUBLICATION | 2010-10-22 |
100503000068 | 2010-05-03 | APPLICATION OF AUTHORITY | 2010-05-03 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State