Name: | EXG 159W48 LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 08 Sep 2011 (13 years ago) |
Entity Number: | 4139706 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2023-09-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2023-09-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2011-09-08 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2011-09-08 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230901006156 | 2023-09-01 | BIENNIAL STATEMENT | 2023-09-01 |
210914002705 | 2021-09-14 | BIENNIAL STATEMENT | 2021-09-14 |
191129060057 | 2019-11-29 | BIENNIAL STATEMENT | 2019-09-01 |
SR-58466 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-58467 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
171018006365 | 2017-10-18 | BIENNIAL STATEMENT | 2017-09-01 |
150930006187 | 2015-09-30 | BIENNIAL STATEMENT | 2015-09-01 |
140108006757 | 2014-01-08 | BIENNIAL STATEMENT | 2013-09-01 |
111118000670 | 2011-11-18 | CERTIFICATE OF PUBLICATION | 2011-11-18 |
110908000656 | 2011-09-08 | APPLICATION OF AUTHORITY | 2011-09-08 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State