Search icon

141 DYCKMAN RETAIL LLC

Company Details

Name: 141 DYCKMAN RETAIL LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 Jun 2013 (12 years ago)
Entity Number: 4415676
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

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

DOS Process Agent

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

History

Start date End date Type Value
2022-02-11 2023-06-21 Address 80 STATE STreet, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2022-02-11 2023-06-21 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-06-03 2022-02-11 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2019-01-28 2019-06-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2022-02-11 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2015-05-11 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2015-05-11 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2013-06-11 2015-05-11 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
230621002598 2023-06-21 BIENNIAL STATEMENT 2023-06-01
220211003451 2022-02-10 CERTIFICATE OF CHANGE BY ENTITY 2022-02-10
210615060336 2021-06-15 BIENNIAL STATEMENT 2021-06-01
190603062228 2019-06-03 BIENNIAL STATEMENT 2019-06-01
SR-104245 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-104246 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170605006138 2017-06-05 BIENNIAL STATEMENT 2017-06-01
150806006460 2015-08-06 BIENNIAL STATEMENT 2015-06-01
150511000241 2015-05-11 CERTIFICATE OF CHANGE 2015-05-11
131121000268 2013-11-21 CERTIFICATE OF PUBLICATION 2013-11-21

Date of last update: 19 Feb 2025

Sources: New York Secretary of State