Name: | 1146 19TH EAT II L.L.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 23 Jul 2013 (12 years ago) |
Entity Number: | 4434930 |
ZIP code: | 10005 |
County: | Albany |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2023-08-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2023-08-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2013-07-23 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2013-07-23 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230802003279 | 2023-08-02 | BIENNIAL STATEMENT | 2023-07-01 |
210812001819 | 2021-08-12 | BIENNIAL STATEMENT | 2021-08-12 |
190710060491 | 2019-07-10 | BIENNIAL STATEMENT | 2019-07-01 |
SR-64320 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-64321 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170703006641 | 2017-07-03 | BIENNIAL STATEMENT | 2017-07-01 |
150708006189 | 2015-07-08 | BIENNIAL STATEMENT | 2015-07-01 |
130916000390 | 2013-09-16 | CERTIFICATE OF PUBLICATION | 2013-09-16 |
130725000083 | 2013-07-25 | CERTIFICATE OF AMENDMENT | 2013-07-25 |
130723000820 | 2013-07-23 | ARTICLES OF ORGANIZATION | 2013-07-23 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State