Name: | 1113 WILLOW STREET LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 17 Dec 2012 (12 years ago) |
Entity Number: | 4333635 |
ZIP code: | 12207 |
County: | Kings |
Place of Formation: | New York |
Address: | 418 BROADWAY, STE N, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | Agent | 418 BROADWAY, STE N, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | DOS Process Agent | 418 BROADWAY, STE N, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-04-13 | 2024-12-05 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2023-04-13 | 2024-12-05 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2023-03-29 | 2023-04-13 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2023-03-29 | 2023-04-13 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2012-12-17 | 2023-03-29 | Address | 137 MONTAGUE STREET, SUITE 231, BROOKLYN, NY, 11201, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241205001133 | 2024-12-05 | BIENNIAL STATEMENT | 2024-12-05 |
230413000738 | 2023-04-13 | CERTIFICATE OF CHANGE BY ENTITY | 2023-04-13 |
230329000762 | 2023-03-29 | CERTIFICATE OF CHANGE BY ENTITY | 2023-03-29 |
221218000477 | 2022-12-18 | BIENNIAL STATEMENT | 2022-12-01 |
130311000390 | 2013-03-11 | CERTIFICATE OF CHANGE | 2013-03-11 |
130225000283 | 2013-02-25 | CERTIFICATE OF PUBLICATION | 2013-02-25 |
121217000342 | 2012-12-17 | ARTICLES OF ORGANIZATION | 2012-12-17 |
Date of last update: 19 Feb 2025
Sources: New York Secretary of State