Name: | ONE SIXTY 12E LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 02 Jan 2015 (10 years ago) |
Entity Number: | 4687616 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2022-09-30 | 2025-01-06 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-29 | 2025-01-06 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2021-02-19 | 2022-09-30 | Address | 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2021-02-09 | 2022-09-29 | Address | 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2017-05-08 | 2021-02-09 | Address | 340 MADISON AVENUE, 19TH FL., NEW YORK, NY, 10173, USA (Type of address: Service of Process) |
2015-01-02 | 2017-05-08 | Address | 40 WALL ST. STE. 2506, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250106002578 | 2025-01-06 | BIENNIAL STATEMENT | 2025-01-06 |
230110000697 | 2023-01-10 | BIENNIAL STATEMENT | 2023-01-01 |
220930002177 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
220929019374 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
210219000160 | 2021-02-19 | CERTIFICATE OF CHANGE | 2021-02-19 |
210209060191 | 2021-02-09 | BIENNIAL STATEMENT | 2021-01-01 |
170508006659 | 2017-05-08 | BIENNIAL STATEMENT | 2017-01-01 |
150615000357 | 2015-06-15 | CERTIFICATE OF CHANGE | 2015-06-15 |
150401000666 | 2015-04-01 | CERTIFICATE OF PUBLICATION | 2015-04-01 |
150102010333 | 2015-01-02 | ARTICLES OF ORGANIZATION | 2015-01-02 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State