Name: | 797 MEADOW LANE LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 03 Apr 2014 (11 years ago) |
Entity Number: | 4555751 |
ZIP code: | 10005 |
County: | Suffolk |
Place of Formation: | Delaware |
Address: | 28 Liberty Street, New York, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
797 MEADOW LANE LLC | DOS Process Agent | 28 Liberty Street, New York, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2020-04-01 | 2024-04-03 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-04-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2018-05-03 | 2020-04-01 | Address | C/O RFR HOLDING LLC, 390 PARK AVENUE, 3RD FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2014-04-03 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2014-04-03 | 2018-05-03 | Address | C/O RFR HOLDING LLC, 390 PARK AVENUE, 3RD FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240403001383 | 2024-04-03 | BIENNIAL STATEMENT | 2024-04-03 |
220401002370 | 2022-04-01 | BIENNIAL STATEMENT | 2022-04-01 |
200401060530 | 2020-04-01 | BIENNIAL STATEMENT | 2020-04-01 |
SR-67170 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180503007554 | 2018-05-03 | BIENNIAL STATEMENT | 2018-04-01 |
140811000906 | 2014-08-11 | CERTIFICATE OF PUBLICATION | 2014-08-11 |
140403000142 | 2014-04-03 | APPLICATION OF AUTHORITY | 2014-04-03 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State