Name: | 71-18 LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 27 Jul 2010 (15 years ago) |
Entity Number: | 3977676 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2020-07-02 | 2024-07-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-07-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2018-07-02 | 2020-07-02 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2014-01-28 | 2018-07-02 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2014-01-28 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2013-08-02 | 2014-01-28 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2013-08-02 | 2014-01-28 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2010-07-27 | 2013-08-02 | Address | ATTN: MATTHEW E KASINDORF ESQ, 140 EAST 45TH STREET 19TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240703002571 | 2024-07-03 | BIENNIAL STATEMENT | 2024-07-03 |
220702000365 | 2022-07-02 | BIENNIAL STATEMENT | 2022-07-01 |
200702061394 | 2020-07-02 | BIENNIAL STATEMENT | 2020-07-01 |
SR-55114 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180702008208 | 2018-07-02 | BIENNIAL STATEMENT | 2018-07-01 |
160701006745 | 2016-07-01 | BIENNIAL STATEMENT | 2016-07-01 |
140718006272 | 2014-07-18 | BIENNIAL STATEMENT | 2014-07-01 |
140128000315 | 2014-01-28 | CERTIFICATE OF CHANGE | 2014-01-28 |
130802000071 | 2013-08-02 | CERTIFICATE OF CHANGE | 2013-08-02 |
101109000846 | 2010-11-09 | CERTIFICATE OF PUBLICATION | 2010-11-09 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State