Name: | 106 EAST 31 LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 18 Sep 2013 (11 years ago) |
Entity Number: | 4460596 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATE CREATIONS NETWORK INC. | Agent | 15 NORTH MILL STREET, NYACK, NY, 10960 |
Start date | End date | Type | Value |
---|---|---|---|
2017-09-15 | 2023-09-05 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2015-09-11 | 2017-09-15 | Address | SUITE 302 167 MADISON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2015-04-29 | 2023-09-05 | Address | 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent) |
2015-04-29 | 2015-09-11 | Address | 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process) |
2013-09-18 | 2015-04-29 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230905000968 | 2023-09-05 | BIENNIAL STATEMENT | 2023-09-01 |
210907000960 | 2021-09-07 | BIENNIAL STATEMENT | 2021-09-07 |
190903063585 | 2019-09-03 | BIENNIAL STATEMENT | 2019-09-01 |
170915006054 | 2017-09-15 | BIENNIAL STATEMENT | 2017-09-01 |
150911006022 | 2015-09-11 | BIENNIAL STATEMENT | 2015-09-01 |
150429000791 | 2015-04-29 | CERTIFICATE OF CHANGE | 2015-04-29 |
140130000462 | 2014-01-30 | CERTIFICATE OF AMENDMENT | 2014-01-30 |
131127000325 | 2013-11-27 | CERTIFICATE OF PUBLICATION | 2013-11-27 |
130918000523 | 2013-09-18 | ARTICLES OF ORGANIZATION | 2013-09-18 |
Date of last update: 19 Feb 2025
Sources: New York Secretary of State