Name: | 2727 KNAPP STREET STORAGE, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 25 Jul 2013 (12 years ago) |
Entity Number: | 4436520 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-12 | 2024-06-27 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2013-07-25 | 2023-07-12 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240627002146 | 2024-06-26 | CERTIFICATE OF AMENDMENT | 2024-06-26 |
230712000105 | 2023-07-12 | BIENNIAL STATEMENT | 2023-07-01 |
210719001428 | 2021-07-19 | BIENNIAL STATEMENT | 2021-07-19 |
190717060241 | 2019-07-17 | BIENNIAL STATEMENT | 2019-07-01 |
170719006292 | 2017-07-19 | BIENNIAL STATEMENT | 2017-07-01 |
150713006162 | 2015-07-13 | BIENNIAL STATEMENT | 2015-07-01 |
131001000641 | 2013-10-01 | CERTIFICATE OF PUBLICATION | 2013-10-01 |
130725001113 | 2013-07-25 | ARTICLES OF ORGANIZATION | 2013-07-25 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State