Name: | 35TH HARCO LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 01 Mar 2011 (14 years ago) |
Entity Number: | 4061287 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | New York |
Address: | 511 CANAL STREET SUITE 600, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
35TH HARCO LLC | DOS Process Agent | 511 CANAL STREET SUITE 600, NEW YORK, NY, United States, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
2014-01-31 | 2023-05-18 | Address | 511 CANAL STREET SUITE 600, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2013-04-09 | 2014-01-31 | Address | 511 CANAL STREET SUITE 400, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2011-03-01 | 2013-04-09 | Address | 213 BEACH 88TH STREET, ROCKAWAY BEACH, NY, 11693, 1605, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230518003110 | 2023-05-18 | BIENNIAL STATEMENT | 2023-03-01 |
210304060063 | 2021-03-04 | BIENNIAL STATEMENT | 2021-03-01 |
190315060144 | 2019-03-15 | BIENNIAL STATEMENT | 2019-03-01 |
180314006197 | 2018-03-14 | BIENNIAL STATEMENT | 2017-03-01 |
150310006185 | 2015-03-10 | BIENNIAL STATEMENT | 2015-03-01 |
140131006199 | 2014-01-31 | BIENNIAL STATEMENT | 2013-03-01 |
130409001106 | 2013-04-09 | CERTIFICATE OF CHANGE | 2013-04-09 |
110725000604 | 2011-07-25 | CERTIFICATE OF PUBLICATION | 2011-07-25 |
110301000408 | 2011-03-01 | ARTICLES OF ORGANIZATION | 2011-03-01 |
Date of last update: 16 Jan 2025
Sources: New York Secretary of State