Name: | 1149, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 07 Jan 2011 (14 years ago) |
Entity Number: | 4039497 |
ZIP code: | 10952 |
County: | Kings |
Place of Formation: | New York |
Address: | 25 ROBERT PITT DRIVE, SUITE 204, MONSEY, NY, United States, 10952 |
Name | Role | Address |
---|---|---|
VCORP AGENT SERVICES, INC. | Agent | 25 ROBERT PITT DRIVE, SUITE 204, MONSEY, NY, 10952 |
Name | Role | Address |
---|---|---|
C/O VCORP AGENT SERVICES, INC. | DOS Process Agent | 25 ROBERT PITT DRIVE, SUITE 204, MONSEY, NY, United States, 10952 |
Start date | End date | Type | Value |
---|---|---|---|
2014-11-19 | 2025-03-25 | Address | 25 ROBERT PITT DRIVE, SUITE 204, MONSEY, NY, 10952, USA (Type of address: Registered Agent) |
2014-11-19 | 2025-03-25 | Address | 25 ROBERT PITT DRIVE, SUITE 204, MONSEY, NY, 10952, USA (Type of address: Service of Process) |
2011-01-07 | 2014-11-19 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2011-01-07 | 2014-11-19 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250325003288 | 2025-03-25 | BIENNIAL STATEMENT | 2025-03-25 |
150105007100 | 2015-01-05 | BIENNIAL STATEMENT | 2015-01-01 |
141119000627 | 2014-11-19 | CERTIFICATE OF CHANGE | 2014-11-19 |
140324000708 | 2014-03-24 | CERTIFICATE OF PUBLICATION | 2014-03-24 |
130318002153 | 2013-03-18 | BIENNIAL STATEMENT | 2013-01-01 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State