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 |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5493000ORU2GEGSCUI03 | 4384949 | US-NY | GENERAL | ACTIVE | 2013-04-08 | |||||||||||||||||||
|
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 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE ST., ALBANY, NY, 12207 |
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) |
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