Name: | 285 COURT LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 10 Jul 2014 (11 years ago) |
Entity Number: | 4604691 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2018-05-21 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2018-05-21 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2016-07-13 | 2018-05-21 | Address | 111 GREAT NECK ROAD, SUITE 408, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
2014-07-10 | 2016-07-13 | Address | 111 GREAT NECK ROAD, SUITE 408, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220728000224 | 2022-07-28 | BIENNIAL STATEMENT | 2022-07-01 |
200714060065 | 2020-07-14 | BIENNIAL STATEMENT | 2020-07-01 |
SR-68117 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-68118 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180709006332 | 2018-07-09 | BIENNIAL STATEMENT | 2018-07-01 |
180521000496 | 2018-05-21 | CERTIFICATE OF CHANGE | 2018-05-21 |
160713006251 | 2016-07-13 | BIENNIAL STATEMENT | 2016-07-01 |
141002000608 | 2014-10-02 | CERTIFICATE OF PUBLICATION | 2014-10-02 |
140710010236 | 2014-07-10 | ARTICLES OF ORGANIZATION | 2014-07-10 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State