Name: | 1711 LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 01 Nov 2013 (11 years ago) |
Entity Number: | 4481034 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
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 |
---|---|---|---|
2017-03-30 | 2023-11-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2017-03-30 | 2023-11-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2013-11-01 | 2017-03-30 | Address | 206 FIFTH AVENUE 4TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231101035942 | 2023-11-01 | BIENNIAL STATEMENT | 2023-11-01 |
211115000756 | 2021-11-15 | BIENNIAL STATEMENT | 2021-11-15 |
191206060328 | 2019-12-06 | BIENNIAL STATEMENT | 2019-11-01 |
170906006913 | 2017-09-06 | BIENNIAL STATEMENT | 2015-11-01 |
170330000677 | 2017-03-30 | CERTIFICATE OF CHANGE | 2017-03-30 |
131101000099 | 2013-11-01 | APPLICATION OF AUTHORITY | 2013-11-01 |
Date of last update: 19 Feb 2025
Sources: New York Secretary of State