Search icon

1069 HALSEY STREET, LLC

Company Details

Name: 1069 HALSEY STREET, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 Dec 2014 (10 years ago)
Entity Number: 4681068
ZIP code: 12207
County: Kings
Place of Formation: New York
Address: 418 BROADWAY, STE R, ALBANY, NY, United States, 12207

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY, STE R, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 BROADWAY, STE R, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2023-09-03 2024-12-17 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2023-09-03 2024-12-17 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2023-06-22 2023-09-03 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2023-06-22 2023-09-03 Address 53 77TH STREET, BROOKLYN, NY, 11209, USA (Type of address: Service of Process)
2021-01-11 2023-06-22 Address 53 77TH STREET, BROOKLYN, NY, 11209, USA (Type of address: Service of Process)
2014-12-16 2021-01-11 Address 107 LEFFERTS PLACE, BROOKLYN, NY, 11238, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241217003413 2024-12-17 BIENNIAL STATEMENT 2024-12-17
230903000446 2023-07-14 CERTIFICATE OF CHANGE BY ENTITY 2023-07-14
221209000052 2022-12-09 BIENNIAL STATEMENT 2022-12-01
230622000680 2022-12-01 CERTIFICATE OF CHANGE BY ENTITY 2022-12-01
210111060462 2021-01-11 BIENNIAL STATEMENT 2020-12-01
200410060065 2020-04-10 BIENNIAL STATEMENT 2018-12-01
150317000399 2015-03-17 CERTIFICATE OF PUBLICATION 2015-03-17
141216010204 2014-12-16 ARTICLES OF ORGANIZATION 2014-12-16

Date of last update: 18 Feb 2025

Sources: New York Secretary of State