Search icon

1127 WILLOUGHBY AVENUE LLC

Company Details

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

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300ZO40WIOEPRWI08 4609001 US-NY GENERAL ACTIVE No data

Addresses

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

DOS Process Agent

Name Role Address
NORTHWEST REGISTERED AGENT LLC DOS Process Agent 418 BROADWAY, STE N, ALBANY, NY, United States, 12207

Agent

Name Role Address
NORTHWEST REGISTERED AGENT LLC Agent 418 BROADWAY, STE N, ALBANY, NY, 12207

History

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)

Filings

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