Name: | 140 W. 12TH ST. NO. 500, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 08 Oct 2013 (11 years ago) |
Entity Number: | 4469747 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2016-07-11 | 2023-11-07 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2016-07-11 | 2023-11-07 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2013-10-08 | 2016-07-11 | Address | 767 FIFTH AVENUE, 40TH FLOOR, NEW YORK, NY, 10153, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231107000845 | 2023-11-07 | BIENNIAL STATEMENT | 2023-10-01 |
211029002108 | 2021-10-29 | BIENNIAL STATEMENT | 2021-10-29 |
191022060255 | 2019-10-22 | BIENNIAL STATEMENT | 2019-10-01 |
171010006921 | 2017-10-10 | BIENNIAL STATEMENT | 2017-10-01 |
160711000487 | 2016-07-11 | CERTIFICATE OF CHANGE | 2016-07-11 |
151119006037 | 2015-11-19 | BIENNIAL STATEMENT | 2015-10-01 |
140115000473 | 2014-01-15 | CERTIFICATE OF PUBLICATION | 2014-01-15 |
131029000314 | 2013-10-29 | CERTIFICATE OF CHANGE | 2013-10-29 |
131008010037 | 2013-10-08 | ARTICLES OF ORGANIZATION | 2013-10-08 |
Date of last update: 19 Feb 2025
Sources: New York Secretary of State