Name: | 72-76 MAIN STREET LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 16 Aug 2011 (13 years ago) |
Entity Number: | 4131021 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2017-09-20 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2017-09-20 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2013-08-15 | 2017-09-20 | Address | 27110 GRAND CENTRAL PKWY, FLORAL PARK, NY, 11005, USA (Type of address: Service of Process) |
2012-02-01 | 2013-08-15 | Address | 27110 GRAND CENTRAL PARKWAY, APT. 5-0, FLORAL PARK, NY, 11005, USA (Type of address: Service of Process) |
2011-12-14 | 2012-02-01 | Address | 27110 GRAND CENTRAL PARKWAY, APT. 5-O, FLORAL PARK, NY, 11005, USA (Type of address: Service of Process) |
2011-08-16 | 2011-12-14 | Address | 250 BREEZY WAY, LAWRENCE, NY, 11559, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200107060974 | 2020-01-07 | BIENNIAL STATEMENT | 2019-08-01 |
SR-58294 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-58293 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170920000063 | 2017-09-20 | CERTIFICATE OF CHANGE | 2017-09-20 |
130815002107 | 2013-08-15 | BIENNIAL STATEMENT | 2013-08-01 |
120201000845 | 2012-02-01 | CERTIFICATE OF AMENDMENT | 2012-02-01 |
111229000955 | 2011-12-29 | CERTIFICATE OF PUBLICATION | 2011-12-29 |
111214000832 | 2011-12-14 | CERTIFICATE OF CHANGE | 2011-12-14 |
110816000214 | 2011-08-16 | ARTICLES OF ORGANIZATION | 2011-08-16 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State