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 |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2549001F20EDNXJEVL47 | 4268505 | US-NY | GENERAL | ACTIVE | 2012-07-10 | |||||||||||||||||||
|
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 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
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) |
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