Search icon

250 AGENT LLC

Company Details

Name: 250 AGENT LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Oct 2012 (12 years ago)
Entity Number: 4305217
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2024-02-21 2024-10-02 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2024-02-21 2024-10-02 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-07-01 2024-02-21 Address 144 NORTH 7TH ST. SUITE 408, BROOKLYN, NY, 11249, USA (Type of address: Registered Agent)
2023-07-01 2024-02-21 Address 144 NORTH 7TH STREET SUITE 408, BROOKLYN, NY, 11249, USA (Type of address: Service of Process)
2014-12-11 2023-07-01 Address 144 NORTH 7TH STREET SUITE 408, BROOKLYN, NY, 11249, USA (Type of address: Service of Process)
2014-12-11 2023-07-01 Address 144 NORTH 7TH ST. SUITE 408, BROOKLYN, NY, 11249, USA (Type of address: Registered Agent)
2014-10-15 2014-12-11 Address 429 SANTA MONICA BLVD, SUITE 320, SANTA MONICA, CA, 90401, USA (Type of address: Service of Process)
2012-10-09 2014-10-15 Address 29 BROADWAY, SUITE 2400, NEW YORK, NY, 10006, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241002005117 2024-10-02 BIENNIAL STATEMENT 2024-10-02
240221000242 2024-02-19 CERTIFICATE OF CHANGE BY ENTITY 2024-02-19
230701000973 2023-07-01 BIENNIAL STATEMENT 2022-10-01
190523060207 2019-05-23 BIENNIAL STATEMENT 2018-10-01
141211000966 2014-12-11 CERTIFICATE OF CHANGE 2014-12-11
141015006304 2014-10-15 BIENNIAL STATEMENT 2014-10-01
130715000271 2013-07-15 CERTIFICATE OF PUBLICATION 2013-07-15
121009000008 2012-10-09 ARTICLES OF ORGANIZATION 2012-10-09

Date of last update: 02 Feb 2025

Sources: New York Secretary of State