PACS 732 HENRY LLC

Name: | PACS 732 HENRY LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 15 Oct 2010 (15 years ago) |
Entity Number: | 4007437 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Contact Details
Phone +1 718-858-7813
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 |
---|---|---|---|
2017-11-27 | 2024-10-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2016-10-06 | 2017-11-27 | Address | 732 HENRY ST., BROOKLYN, NY, 11231, USA (Type of address: Service of Process) |
2014-10-10 | 2016-10-06 | Address | 732 HENRY ST., BROOKLYN, NY, 11231, USA (Type of address: Service of Process) |
2012-10-10 | 2014-10-10 | Address | 71 SULLIVAN ST., BROOKLYN, NY, 11231, USA (Type of address: Service of Process) |
2010-10-15 | 2012-10-10 | Address | ROBERTSON FOUNDATION, 125 PARK AVENUE, 16TH FLOOR, NEW YORK, NY, 10178, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241001008069 | 2024-10-01 | BIENNIAL STATEMENT | 2024-10-01 |
221021001172 | 2022-10-21 | BIENNIAL STATEMENT | 2022-10-01 |
201006061591 | 2020-10-06 | BIENNIAL STATEMENT | 2020-10-01 |
181001007139 | 2018-10-01 | BIENNIAL STATEMENT | 2018-10-01 |
171127000542 | 2017-11-27 | CERTIFICATE OF CHANGE | 2017-11-27 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State