Name: | 1127 WILLOUGHBY AVENUE LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 18 Jul 2014 (11 years ago) |
Entity Number: | 4609001 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 BROADWAY, STE N, ALBANY, NY, United States, 12207 |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
549300ZO40WIOEPRWI08 | 4609001 | US-NY | GENERAL | ACTIVE | No data | |||||||||||||||||||
|
Legal | C/O THE LIMITED LIABILITY COMPANY, 950 3RD AVENUE, SUITE 2805, NEW YORK, US-NY, US, 10022 |
Headquarters | 28th Floor, 950 Third Avenue, New York, US-NY, US, 10022 |
Registration details
Registration Date | 2018-03-15 |
Last Update | 2023-08-04 |
Status | LAPSED |
Next Renewal | 2020-03-12 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | 4609001 |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | DOS Process Agent | 418 BROADWAY, STE N, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | Agent | 418 BROADWAY, STE N, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-09 | 2024-07-15 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2024-05-09 | 2024-07-15 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2023-09-20 | 2024-05-09 | Address | 950 3RD AVENUE, SUITE 2805, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2014-07-18 | 2023-09-20 | Address | 950 3RD AVENUE, SUITE 2805, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240715002589 | 2024-07-15 | BIENNIAL STATEMENT | 2024-07-15 |
240509002682 | 2024-05-08 | CERTIFICATE OF CHANGE BY ENTITY | 2024-05-08 |
230920002955 | 2023-09-20 | BIENNIAL STATEMENT | 2022-07-01 |
211222001944 | 2021-12-22 | BIENNIAL STATEMENT | 2021-12-22 |
180316006004 | 2018-03-16 | BIENNIAL STATEMENT | 2016-07-01 |
140916000385 | 2014-09-16 | CERTIFICATE OF PUBLICATION | 2014-09-16 |
140815000022 | 2014-08-15 | CERTIFICATE OF CHANGE | 2014-08-15 |
140718010322 | 2014-07-18 | ARTICLES OF ORGANIZATION | 2014-07-18 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State