Search icon

1118 AMITY STREET LLC

Company Details

Name: 1118 AMITY STREET LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 28 Feb 2013 (12 years ago)
Entity Number: 4366592
ZIP code: 12207
County: Kings
Place of Formation: New York
Address: 418 BROADWAY, STE N, ALBANY, NY, United States, 12207

Agent

Name Role Address
NORTHWEST REGISTERED AGENT LLC Agent 418 BROADWAY, STE N, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
NORTHWEST REGISTERED AGENT LLC DOS Process Agent 418 BROADWAY, STE N, ALBANY, NY, United States, 12207

History

Start date End date Type Value
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)
2023-02-15 2023-03-29 Address 140 REMSEN STREET, 2ND FLOOR, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
2016-06-23 2023-02-15 Address 132 REMSEN STREET, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
2013-02-28 2016-06-23 Address 292 WARREN STREET, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230413000804 2023-04-13 CERTIFICATE OF CHANGE BY ENTITY 2023-04-13
230329000905 2023-03-29 CERTIFICATE OF CHANGE BY ENTITY 2023-03-29
230215002135 2023-02-15 BIENNIAL STATEMENT 2023-02-01
221218000485 2022-12-18 BIENNIAL STATEMENT 2021-02-01
160623002012 2016-06-23 BIENNIAL STATEMENT 2015-02-01
130618000636 2013-06-18 CERTIFICATE OF CHANGE 2013-06-18
130618000461 2013-06-18 CERTIFICATE OF CHANGE 2013-06-18
130515001009 2013-05-15 CERTIFICATE OF PUBLICATION 2013-05-15
130228000004 2013-02-28 ARTICLES OF ORGANIZATION 2013-02-28

Date of last update: 19 Feb 2025

Sources: New York Secretary of State