2095 SOUTHERN LLC

Name: | 2095 SOUTHERN LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 09 Nov 2010 (15 years ago) |
Entity Number: | 4017155 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 418 BROADWAY STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY STE R, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-02-15 | 2024-11-07 | Address | 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2020-11-04 | 2023-02-15 | Address | 420 LEXINGTON AVENUE, SUITE 2250, NEW YORK, NY, 10170, USA (Type of address: Service of Process) |
2019-04-30 | 2020-11-04 | Address | 420 LEXINGTON AVENUE, SUITE 2250, NEW YORK, NY, 10170, USA (Type of address: Service of Process) |
2018-11-14 | 2019-04-30 | Address | CERVINI SWANSON LLP, 500 FIFTH AVE, STE 3020, NEW YORK, NY, 10110, USA (Type of address: Service of Process) |
2018-09-19 | 2018-11-14 | Address | VERVINI SWANSON LLP, 500 FIFTH AVE, STE 3020, NEW YORK, NY, 10110, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241107002002 | 2024-11-07 | BIENNIAL STATEMENT | 2024-11-07 |
230215001075 | 2023-02-14 | CERTIFICATE OF CHANGE BY ENTITY | 2023-02-14 |
201104061591 | 2020-11-04 | BIENNIAL STATEMENT | 2020-11-01 |
190430000362 | 2019-04-30 | CERTIFICATE OF CHANGE | 2019-04-30 |
181114006362 | 2018-11-14 | BIENNIAL STATEMENT | 2018-11-01 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State