Search icon

630 W. 172ND STREET LLC

Company Details

Name: 630 W. 172ND STREET LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 04 May 2011 (14 years ago)
Entity Number: 4089910
ZIP code: 12207
County: Suffolk
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
Registered Agent Revoked Agent

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2023-05-31 2023-08-28 Address 80 STATE ST., ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2023-05-31 2023-08-28 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2023-01-23 2023-05-31 Address 80 STATE ST., ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2023-01-23 2023-05-31 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2021-05-05 2023-01-23 Address 42-15 235TH STREET, DOUGLASTON, NY, 11363, USA (Type of address: Service of Process)
2011-05-04 2021-05-05 Address 42-01 235TH STREET, DOUGLASTON, NY, 11363, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230828000843 2023-08-25 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2023-08-25
230531002136 2023-05-31 BIENNIAL STATEMENT 2023-05-01
230123001652 2023-01-23 CERTIFICATE OF CHANGE BY ENTITY 2023-01-23
210505061057 2021-05-05 BIENNIAL STATEMENT 2021-05-01
170503007517 2017-05-03 BIENNIAL STATEMENT 2017-05-01
150506006580 2015-05-06 BIENNIAL STATEMENT 2015-05-01
130509006146 2013-05-09 BIENNIAL STATEMENT 2013-05-01
110721000754 2011-07-21 CERTIFICATE OF PUBLICATION 2011-07-21
110504000742 2011-05-04 ARTICLES OF ORGANIZATION 2011-05-04

Date of last update: 02 Feb 2025

Sources: New York Secretary of State