Search icon

PUCK RESIDENTIAL ASSOCIATES, LLC

Company Details

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

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

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)

Filings

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