Search icon

273 SOUTH 2ND LLC

Company Details

Name: 273 SOUTH 2ND LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 Jun 2014 (11 years ago)
Entity Number: 4592301
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2022-06-08 2024-06-05 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2022-06-08 2024-06-05 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2020-06-02 2022-06-08 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2022-06-08 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-06-04 2020-06-02 Address 111 8TH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2014-06-13 2018-06-04 Address 111 8TH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2014-06-13 2019-01-28 Address 111 8TH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240605004269 2024-06-05 BIENNIAL STATEMENT 2024-06-05
220728002565 2022-07-28 BIENNIAL STATEMENT 2022-06-01
220608002917 2022-06-07 CERTIFICATE OF CHANGE BY ENTITY 2022-06-07
200602060569 2020-06-02 BIENNIAL STATEMENT 2020-06-01
SR-67835 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180604009041 2018-06-04 BIENNIAL STATEMENT 2018-06-01
170508006128 2017-05-08 BIENNIAL STATEMENT 2016-06-01
141219000364 2014-12-19 CERTIFICATE OF PUBLICATION 2014-12-19
140613010234 2014-06-13 ARTICLES OF ORGANIZATION 2014-06-13

Date of last update: 18 Feb 2025

Sources: New York Secretary of State