Name: | 139 CENTRE, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 15 Jul 2010 (15 years ago) |
Entity Number: | 3973118 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | New York |
Address: | 139 CENTRE STREET SUITE 208, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
SPIEGEL & UTRERA, P.A., P.C. | Agent | 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038 |
Name | Role | Address |
---|---|---|
139 CENTRE, LLC | DOS Process Agent | 139 CENTRE STREET SUITE 208, NEW YORK, NY, United States, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
2010-07-15 | 2024-07-01 | Address | 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Registered Agent) |
2010-07-15 | 2024-07-01 | Address | 139 CENTRE STREET SUITE 208, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240701035782 | 2024-07-01 | BIENNIAL STATEMENT | 2024-07-01 |
220701000616 | 2022-07-01 | BIENNIAL STATEMENT | 2022-07-01 |
200709061878 | 2020-07-09 | BIENNIAL STATEMENT | 2020-07-01 |
200527060264 | 2020-05-27 | BIENNIAL STATEMENT | 2018-07-01 |
140711006481 | 2014-07-11 | BIENNIAL STATEMENT | 2014-07-01 |
120802002688 | 2012-08-02 | BIENNIAL STATEMENT | 2012-07-01 |
110114000051 | 2011-01-14 | CERTIFICATE OF PUBLICATION | 2011-01-14 |
100715000345 | 2010-07-15 | ARTICLES OF ORGANIZATION | 2010-07-15 |
Date of last update: 16 Jan 2025
Sources: New York Secretary of State