Search icon

3 LOCUST LLC

Company Details

Name: 3 LOCUST LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 Dec 2014 (10 years ago)
Entity Number: 4681904
ZIP code: 10007
County: New York
Place of Formation: New York
Address: 299 BROADWAY, SUITE 1601, 16th floor, NEW YORK, NY, United States, 10007

Agent

Name Role Address
NYLLCCO, LLC Agent 299 broadway, suite 1601, NEW YORK, NY, 10007

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 299 BROADWAY, SUITE 1601, 16th floor, NEW YORK, NY, United States, 10007

History

Start date End date Type Value
2024-10-03 2024-09-24 Address 299 broadway, suite 1601, NEW YORK, NY, 10007, USA (Type of address: Registered Agent)
2024-10-03 2024-09-24 Address 299 BROADWAY, SUITE 1601, 16th floor, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
2024-09-24 2024-12-04 Address 299 BROADWAY, SUITE 1601, NY, NY, 10018, USA (Type of address: Service of Process)
2024-09-24 2024-12-04 Address 305 BROADWAY, SUITE 200, NEW YORK, NY, 10007, USA (Type of address: Registered Agent)
2018-10-29 2024-10-03 Address 305 BROADWAY, SUITE 200, NEW YORK, NY, 10007, USA (Type of address: Registered Agent)
2018-10-29 2024-09-24 Address 305 BROADWAY, SUITE 200, NEW YORK, NY, 10007, USA (Type of address: Registered Agent)
2016-02-01 2024-10-03 Address 1370 BROADWAY, SUITE 512, NY, NY, 10018, USA (Type of address: Service of Process)
2016-02-01 2024-09-24 Address 1370 BROADWAY, SUITE 512, NY, NY, 10018, USA (Type of address: Service of Process)
2015-10-02 2016-02-01 Address 225 WEST 34TH STREET, # 946, NEW YORK, NY, 10122, USA (Type of address: Service of Process)
2014-12-17 2015-10-02 Address 305 MADISON AVE., SUITE 2316, NEW YORK, NY, 10165, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241204002611 2024-12-04 BIENNIAL STATEMENT 2024-12-04
240924001498 2024-09-24 BIENNIAL STATEMENT 2024-09-24
241003000170 2024-09-20 CERTIFICATE OF CHANGE BY ENTITY 2024-09-20
181029000161 2018-10-29 CERTIFICATE OF CHANGE 2018-10-29
170213000228 2017-02-13 CERTIFICATE OF CHANGE 2017-02-13
160201000172 2016-02-01 CERTIFICATE OF CHANGE 2016-02-01
151002000383 2015-10-02 CERTIFICATE OF CHANGE 2015-10-02
150501000662 2015-05-01 CERTIFICATE OF PUBLICATION 2015-05-01
141217010316 2014-12-17 ARTICLES OF ORGANIZATION 2014-12-17

Date of last update: 25 Mar 2025

Sources: New York Secretary of State