Name: | 70 HENRY DEVELOPMENT, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 24 Jun 2014 (11 years ago) |
Entity Number: | 4596880 |
ZIP code: | 12207 |
County: | Kings |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 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 |
---|---|---|---|
2023-08-04 | 2024-06-03 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2023-06-12 | 2023-08-04 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2020-06-05 | 2023-06-12 | Address | 41 SHORE RD, AMITYVILLE, NY, 11701, USA (Type of address: Service of Process) |
2019-02-13 | 2020-06-05 | Address | 184 KENT AVENUE, STE. B-415, BROOKLYN, NY, 11249, USA (Type of address: Service of Process) |
2014-06-24 | 2019-02-13 | Address | 184 KENT AVENUE, STE. C-706, BROOKLYN, NY, 11249, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240603000211 | 2024-06-03 | BIENNIAL STATEMENT | 2024-06-03 |
230804002230 | 2023-08-04 | BIENNIAL STATEMENT | 2022-06-01 |
230612003945 | 2023-06-12 | CERTIFICATE OF CHANGE BY ENTITY | 2023-06-12 |
200605060652 | 2020-06-05 | BIENNIAL STATEMENT | 2020-06-01 |
190213060430 | 2019-02-13 | BIENNIAL STATEMENT | 2018-06-01 |
160720000037 | 2016-07-20 | CERTIFICATE OF AMENDMENT | 2016-07-20 |
140903000201 | 2014-09-03 | CERTIFICATE OF PUBLICATION | 2014-09-03 |
140624000021 | 2014-06-24 | ARTICLES OF ORGANIZATION | 2014-06-24 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State