Name: | NORTH 3RD RU INVESTOR LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 23 Oct 2012 (12 years ago) |
Entity Number: | 4311825 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 state street, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 state street, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
corporation service company | Agent | 80 state street, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2021-10-22 | 2024-10-01 | Address | 80 state street, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2021-10-22 | 2024-10-01 | Address | 80 state street, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-01-28 | 2021-10-22 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2021-10-22 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2012-10-23 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-10-23 | 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 |
---|---|---|---|
241001038036 | 2024-10-01 | BIENNIAL STATEMENT | 2024-10-01 |
221005000038 | 2022-10-05 | BIENNIAL STATEMENT | 2022-10-01 |
211022000151 | 2021-10-20 | CERTIFICATE OF CHANGE BY ENTITY | 2021-10-20 |
201009060165 | 2020-10-09 | BIENNIAL STATEMENT | 2020-10-01 |
SR-103686 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-103687 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
181012006049 | 2018-10-12 | BIENNIAL STATEMENT | 2018-10-01 |
161004006606 | 2016-10-04 | BIENNIAL STATEMENT | 2016-10-01 |
141003006791 | 2014-10-03 | BIENNIAL STATEMENT | 2014-10-01 |
130228001065 | 2013-02-28 | CERTIFICATE OF PUBLICATION | 2013-02-28 |
Date of last update: 19 Feb 2025
Sources: New York Secretary of State