Search icon

509 PROPERTIES LLC

Company Details

Name: 509 PROPERTIES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 Nov 2012 (12 years ago)
Entity Number: 4317935
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 418 Broadway STE R, Albany, NY, United States, 12207

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY, STE R, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 Broadway STE R, Albany, NY, United States, 12207

History

Start date End date Type Value
2023-05-18 2024-11-03 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2023-05-18 2024-11-03 Address 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2022-04-24 2023-05-18 Address 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2022-04-24 2023-05-18 Address 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)
2012-11-08 2022-04-24 Address 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2012-11-08 2022-04-24 Address 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241103000525 2024-11-03 BIENNIAL STATEMENT 2024-11-03
230518002677 2023-05-18 CERTIFICATE OF CHANGE BY ENTITY 2023-05-18
221206001032 2022-12-06 BIENNIAL STATEMENT 2022-11-01
211020001517 2021-10-20 BIENNIAL STATEMENT 2021-10-20
220424000158 2021-10-15 CERTIFICATE OF PUBLICATION 2021-10-15
190408060317 2019-04-08 BIENNIAL STATEMENT 2018-11-01
141112007332 2014-11-12 BIENNIAL STATEMENT 2014-11-01
121108000449 2012-11-08 ARTICLES OF ORGANIZATION 2012-11-08

Date of last update: 19 Feb 2025

Sources: New York Secretary of State