Search icon

71-18 LLC

Company Details

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

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

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)

Filings

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