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 |
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 |
---|---|---|---|
2023-03-29 | 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) |
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