Search icon

908 CHURCH LLC

Company Details

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
c/o C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

History

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)

Filings

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