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