Search icon

5271 MAIN STREET, LLC

Company Details

Name: 5271 MAIN STREET, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 Jul 2012 (13 years ago)
Entity Number: 4268505
ZIP code: 12207
County: Erie
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
2549001F20EDNXJEVL47 4268505 US-NY GENERAL ACTIVE 2012-07-10

Addresses

Legal C/O CORPORATION SERVICE COMPANY, 80 STATE STREET, ALBANY, ALBANY, US-NY, US, 12207
Headquarters 641 LEXINGTON AVENUE, FLOOR 18, NEW YORK, US-NY, US, 10022

Registration details

Registration Date 2023-10-26
Last Update 2023-10-26
Status ISSUED
Next Renewal 2024-10-26
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 4268505

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

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

History

Start date End date Type Value
2017-12-14 2024-07-10 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2017-12-14 2024-07-10 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2016-07-05 2017-12-14 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2015-05-18 2017-12-14 Address 80 STATE STREET, ALBBNY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2015-05-18 2016-07-05 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-07-10 2015-05-18 Address 641 LEXINGTON AVENUE 31ST FL., NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240710001972 2024-07-10 BIENNIAL STATEMENT 2024-07-10
220708002770 2022-07-08 BIENNIAL STATEMENT 2022-07-01
200709061248 2020-07-09 BIENNIAL STATEMENT 2020-07-01
180702007893 2018-07-02 BIENNIAL STATEMENT 2018-07-01
171214000295 2017-12-14 CERTIFICATE OF AMENDMENT 2017-12-14
160705008518 2016-07-05 BIENNIAL STATEMENT 2016-07-01
150518000456 2015-05-18 CERTIFICATE OF CHANGE 2015-05-18
140711006576 2014-07-11 BIENNIAL STATEMENT 2014-07-01
130409000950 2013-04-09 CERTIFICATE OF PUBLICATION 2013-04-09
120710000025 2012-07-10 ARTICLES OF ORGANIZATION 2012-07-10

Date of last update: 19 Feb 2025

Sources: New York Secretary of State