Search icon

949-959 SOUTHERN BLVD LLC

Company Details

Name: 949-959 SOUTHERN BLVD LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 Apr 2013 (12 years ago)
Entity Number: 4384949
ZIP code: 12207
County: Bronx
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
5493000ORU2GEGSCUI03 4384949 US-NY GENERAL ACTIVE 2013-04-08

Addresses

Legal C/O CORPORATION SERVICE COMPANY, 80 STATE STREET, New York, US-NY, US, 12207
Headquarters 150 East 58th Street, 39th Floor, New York, US-NY, US, 10155

Registration details

Registration Date 2013-07-05
Last Update 2023-10-16
Status ISSUED
Next Renewal 2024-10-19
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 4384949

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE ST., ALBANY, NY, 12207

History

Start date End date Type Value
2022-02-14 2023-04-19 Address 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-02-14 2023-04-19 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-04-02 2022-02-14 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2019-01-28 2019-04-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2022-02-14 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2015-04-28 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2015-04-28 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2013-04-08 2015-04-28 Address 150 EAST 58TH STREET, 39TH FLOOR, NEW YORK, NY, 10155, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230419003481 2023-04-19 BIENNIAL STATEMENT 2023-04-01
220214002541 2022-02-11 CERTIFICATE OF CHANGE BY ENTITY 2022-02-11
210426060611 2021-04-26 BIENNIAL STATEMENT 2021-04-01
190402060779 2019-04-02 BIENNIAL STATEMENT 2019-04-01
SR-104133 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-104134 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170425006285 2017-04-25 BIENNIAL STATEMENT 2017-04-01
150806006471 2015-08-06 BIENNIAL STATEMENT 2015-04-01
150428000349 2015-04-28 CERTIFICATE OF CHANGE 2015-04-28
131108000812 2013-11-08 CERTIFICATE OF PUBLICATION 2013-11-08

Date of last update: 19 Feb 2025

Sources: New York Secretary of State