Search icon

151 BENNETT ROAD, LLC

Company Details

Name: 151 BENNETT ROAD, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 Jul 2012 (13 years ago)
Entity Number: 4268608
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
549300NQIHFHERITJG78 4268608 US-NY GENERAL ACTIVE No data

Addresses

Legal 31st Floor, 641 Lexington Avenue, New York, US-NY, US, 10022
Headquarters 31st Floor, 641 Lexington Avenue, New York, US-NY, US, 10022

Registration details

Registration Date 2013-10-26
Last Update 2023-08-04
Status LAPSED
Next Renewal 2014-10-24
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 4268608

DOS Process Agent

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

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 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)
2015-05-18 2017-12-14 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2015-05-18 2017-12-14 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2012-07-10 2015-05-18 Address 641 LEXINGTON AVENUE, 31ST FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240710001186 2024-07-10 BIENNIAL STATEMENT 2024-07-10
220708002492 2022-07-08 BIENNIAL STATEMENT 2022-07-01
200709061127 2020-07-09 BIENNIAL STATEMENT 2020-07-01
180702007788 2018-07-02 BIENNIAL STATEMENT 2018-07-01
171214000309 2017-12-14 CERTIFICATE OF AMENDMENT 2017-12-14
160705008440 2016-07-05 BIENNIAL STATEMENT 2016-07-01
150518000356 2015-05-18 CERTIFICATE OF CHANGE 2015-05-18
140710007117 2014-07-10 BIENNIAL STATEMENT 2014-07-01
130409000982 2013-04-09 CERTIFICATE OF PUBLICATION 2013-04-09
120710000212 2012-07-10 ARTICLES OF ORGANIZATION 2012-07-10

Date of last update: 19 Feb 2025

Sources: New York Secretary of State