Name: | 311 SURFSIDE LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 23 Oct 2014 (10 years ago) |
Entity Number: | 4655525 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-05 | 2024-10-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2019-01-08 | 2023-09-05 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-01-07 | 2019-01-08 | Address | 778 PARK AVENUE, 16TH FLR., NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
2014-10-23 | 2019-01-07 | Address | 778 PARK AVENUE, 16TH FLR., NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241001040219 | 2024-10-01 | BIENNIAL STATEMENT | 2024-10-01 |
230905002032 | 2023-09-05 | BIENNIAL STATEMENT | 2022-10-01 |
201124002010 | 2020-11-24 | BIENNIAL STATEMENT | 2020-10-01 |
190108000847 | 2019-01-08 | CERTIFICATE OF CHANGE | 2019-01-08 |
190107060519 | 2019-01-07 | BIENNIAL STATEMENT | 2018-10-01 |
150112000914 | 2015-01-12 | CERTIFICATE OF PUBLICATION | 2015-01-12 |
141023010193 | 2014-10-23 | ARTICLES OF ORGANIZATION | 2014-10-23 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State