Name: | 36 STREET QDP LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 16 Dec 2013 (11 years ago) |
Entity Number: | 4501315 |
ZIP code: | 11040 |
County: | New York |
Place of Formation: | Delaware |
Address: | 3000 ROYAL COURT, #3208, NORTH HILLS, NY, United States, 11040 |
Name | Role | Address |
---|---|---|
MICHAEL COHEN | DOS Process Agent | 3000 ROYAL COURT, #3208, NORTH HILLS, NY, United States, 11040 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2021-05-24 | 2023-12-04 | Address | 3000 ROYAL COURT, #3208, NORTH HILLS, NY, 11040, USA (Type of address: Service of Process) |
2020-08-19 | 2021-05-24 | Address | 49 ROLLING HILL LANE, OLD WESTBURY, NY, 11568, USA (Type of address: Service of Process) |
2020-08-05 | 2020-08-19 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2020-08-05 | 2021-05-24 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2019-01-28 | 2020-08-05 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231204002207 | 2023-12-04 | BIENNIAL STATEMENT | 2023-12-01 |
221204000080 | 2022-12-04 | BIENNIAL STATEMENT | 2021-12-01 |
210524000502 | 2021-05-24 | CERTIFICATE OF CHANGE | 2021-05-24 |
200819060122 | 2020-08-19 | BIENNIAL STATEMENT | 2019-12-01 |
200805000709 | 2020-08-05 | CERTIFICATE OF CHANGE | 2020-08-05 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State