Search icon

253 STANHOPE ST. LLC

Company Details

Name: 253 STANHOPE ST. LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Jan 2015 (10 years ago)
Entity Number: 4692134
ZIP code: 12210
County: Albany
Place of Formation: New York
Address: One Commerce Plaza, 99 Washington Ave #805A, Albany, NY, United States, 12210

DOS Process Agent

Name Role Address
PARACORP INCORPORATED DOS Process Agent One Commerce Plaza, 99 Washington Ave #805A, Albany, NY, United States, 12210

Agent

Name Role Address
PARACORP INCORPORATED Agent ONE COMMERCE PLAZA, 99 WASHINGTON AVENUE #805A, ALBANY, NY, 12210

History

Start date End date Type Value
2025-01-07 2025-01-09 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVENUE #805A, ALBANY, NY, 12210, 2822, USA (Type of address: Registered Agent)
2025-01-07 2024-11-14 Address 210 E 23RD ST, FL 5, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2024-11-14 2025-01-09 Address 210 E 23RD ST, FL 5, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2020-07-20 2024-11-14 Address 210 E 23RD ST, FL 5, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2020-07-20 2025-01-07 Address 210 E 23RD ST, FL 5, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2018-11-27 2020-07-20 Address 25 ROBERT PITT DRIVE, SUITE 204, MONSEY, NY, 10952, USA (Type of address: Service of Process)
2015-01-12 2018-11-27 Address 99 WASHINGTON AVE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250109004285 2025-01-09 BIENNIAL STATEMENT 2025-01-09
241114003429 2024-11-14 BIENNIAL STATEMENT 2024-11-14
250107000475 2024-11-07 CERTIFICATE OF CHANGE BY ENTITY 2024-11-07
200720060147 2020-07-20 BIENNIAL STATEMENT 2019-01-01
181127006377 2018-11-27 BIENNIAL STATEMENT 2017-01-01
150811000267 2015-08-11 CERTIFICATE OF PUBLICATION 2015-08-11
150112010046 2015-01-12 ARTICLES OF ORGANIZATION 2015-01-12

Date of last update: 25 Mar 2025

Sources: New York Secretary of State