Name: | PUCK RESIDENTIAL ASSOCIATES, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 27 May 2011 (14 years ago) |
Entity Number: | 4100274 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2023-05-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2023-05-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2012-07-26 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-06-27 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2011-05-27 | 2012-06-27 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2011-05-27 | 2012-07-26 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230502000141 | 2023-05-02 | BIENNIAL STATEMENT | 2023-05-01 |
210601061872 | 2021-06-01 | BIENNIAL STATEMENT | 2021-05-01 |
190911060303 | 2019-09-11 | BIENNIAL STATEMENT | 2019-05-01 |
SR-102706 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-102707 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
171109006440 | 2017-11-09 | BIENNIAL STATEMENT | 2017-05-01 |
170329006231 | 2017-03-29 | BIENNIAL STATEMENT | 2015-05-01 |
131218006067 | 2013-12-18 | BIENNIAL STATEMENT | 2013-05-01 |
120726000368 | 2012-07-26 | CERTIFICATE OF CHANGE | 2012-07-26 |
120726000304 | 2012-07-26 | CERTIFICATE OF PUBLICATION | 2012-07-26 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State