Name: | U.S. REIF 1300 FRANKLIN AVENUE NEW YORK, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 10 Aug 2010 (15 years ago) |
Entity Number: | 3983163 |
ZIP code: | 10005 |
County: | Nassau |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2024-09-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2024-09-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2010-08-10 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2010-08-10 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240903001181 | 2024-09-03 | BIENNIAL STATEMENT | 2024-09-03 |
200901061603 | 2020-09-01 | BIENNIAL STATEMENT | 2020-08-01 |
SR-55186 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-55187 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180830006031 | 2018-08-30 | BIENNIAL STATEMENT | 2018-08-01 |
160923006157 | 2016-09-23 | BIENNIAL STATEMENT | 2016-08-01 |
140818006585 | 2014-08-18 | BIENNIAL STATEMENT | 2014-08-01 |
121015006562 | 2012-10-15 | BIENNIAL STATEMENT | 2012-08-01 |
101015000196 | 2010-10-15 | CERTIFICATE OF PUBLICATION | 2010-10-15 |
100810000796 | 2010-08-10 | APPLICATION OF AUTHORITY | 2010-08-10 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State