Name: | NINE DRAGONS RETAIL EQUITIES 149TH LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 07 Aug 2013 (12 years ago) |
Entity Number: | 4442025 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 broadway, ste. y, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 418 broadway, ste. y, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-31 | 2024-11-07 | Address | 418 broadway, ste. y, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2019-04-18 | 2024-07-31 | Address | 420 LEXINGTON AVENUE, SUITE 2250, NEW YORK, NY, 10170, USA (Type of address: Service of Process) |
2018-08-16 | 2019-04-18 | Address | CERVINI SWANSON LLP, 500 FIFTH AVENUE, SUITE 3020, NEW YORK, NY, 10110, USA (Type of address: Service of Process) |
2013-08-07 | 2018-08-16 | Address | 54 DIAMOND ST, BROOKLYN, NY, 11222, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241107002242 | 2024-11-07 | BIENNIAL STATEMENT | 2024-11-07 |
240731002429 | 2024-07-30 | CERTIFICATE OF CHANGE BY ENTITY | 2024-07-30 |
190418000366 | 2019-04-18 | CERTIFICATE OF CHANGE | 2019-04-18 |
180816000082 | 2018-08-16 | CERTIFICATE OF CHANGE | 2018-08-16 |
140124000937 | 2014-01-24 | CERTIFICATE OF CHANGE | 2014-01-24 |
131113000304 | 2013-11-13 | CERTIFICATE OF PUBLICATION | 2013-11-13 |
130807000225 | 2013-08-07 | ARTICLES OF ORGANIZATION | 2013-08-07 |
Date of last update: 19 Feb 2025
Sources: New York Secretary of State