Name: | 908 CHURCH LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 14 Jul 2014 (11 years ago) |
Entity Number: | 4605517 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
c/o C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2021-10-23 | 2022-06-13 | Address | 666 FIFTH AVENUE, 20TH FLOOR, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2018-06-21 | 2021-10-23 | Address | 666 FIFTH AVENUE, 20TH FLOOR, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2016-09-30 | 2018-06-21 | Address | C/O CITRIN COOPERMAN, 529 FIFTH AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2014-07-14 | 2016-09-30 | Address | ATTN: GARY I. LERNER, ESQ., 605 THIRD AVENUE, 34TH FLOOR, NEW YORK, NY, 10158, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220613001342 | 2022-06-10 | CERTIFICATE OF CHANGE BY ENTITY | 2022-06-10 |
211023000367 | 2021-10-22 | CERTIFICATE OF AMENDMENT | 2021-10-22 |
200710060244 | 2020-07-10 | BIENNIAL STATEMENT | 2020-07-01 |
181221006227 | 2018-12-21 | BIENNIAL STATEMENT | 2018-07-01 |
180621000247 | 2018-06-21 | CERTIFICATE OF CHANGE | 2018-06-21 |
160930000535 | 2016-09-30 | CERTIFICATE OF CHANGE | 2016-09-30 |
141009000231 | 2014-10-09 | CERTIFICATE OF PUBLICATION | 2014-10-09 |
140714000039 | 2014-07-14 | ARTICLES OF ORGANIZATION | 2014-07-14 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State