Name: | 1900 M EAT II L.L.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 25 Sep 2012 (12 years ago) |
Entity Number: | 4300345 |
ZIP code: | 10005 |
County: | Albany |
Place of Formation: | New York |
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 | 2024-09-20 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2024-09-20 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2012-09-25 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-09-25 | 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 |
---|---|---|---|
240920001440 | 2024-09-20 | BIENNIAL STATEMENT | 2024-09-20 |
221004001126 | 2022-10-04 | BIENNIAL STATEMENT | 2022-09-01 |
200922060086 | 2020-09-22 | BIENNIAL STATEMENT | 2020-09-01 |
SR-61649 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-61650 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180904006990 | 2018-09-04 | BIENNIAL STATEMENT | 2018-09-01 |
160906006505 | 2016-09-06 | BIENNIAL STATEMENT | 2016-09-01 |
150113006956 | 2015-01-13 | BIENNIAL STATEMENT | 2014-09-01 |
121119000077 | 2012-11-19 | CERTIFICATE OF PUBLICATION | 2012-11-19 |
120925000855 | 2012-09-25 | ARTICLES OF ORGANIZATION | 2012-09-25 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State