Name: | 1654 PUTNAM AVENUE, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 15 Jan 2015 (10 years ago) |
Entity Number: | 4694867 |
ZIP code: | 12210 |
County: | Queens |
Place of Formation: | New York |
Address: | One Commerce Plaza, 99 Washington Ave #805A, Albany, NY, United States, 12210 |
Name | Role | Address |
---|---|---|
PARACORP INCORPORATED | DOS Process Agent | One Commerce Plaza, 99 Washington Ave #805A, Albany, NY, United States, 12210 |
Name | Role | Address |
---|---|---|
PARACORP INCORPORATED | Agent | ONE COMMERCE PLAZA, 99 WASHINGTON AVENUE #805A, ALBANY, NY, 12210 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-28 | 2024-11-14 | Address | One Commerce Plaza, 99 Washington Ave #805A, Albany, NY, 12210, 2822, 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) |
2020-07-17 | 2024-11-14 | Address | 210 E 23RD ST, FL 5, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
2020-07-17 | 2025-01-28 | Address | 210 E 23RD ST, FL 5, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
2015-11-02 | 2020-07-17 | Address | 1654 PUTNAM AVENUE, RIDGEWOOD, NY, 11385, USA (Type of address: Service of Process) |
2015-01-15 | 2015-11-02 | Address | 99 WASHINGTON AVE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250109004281 | 2025-01-09 | BIENNIAL STATEMENT | 2025-01-09 |
241114003479 | 2024-11-14 | BIENNIAL STATEMENT | 2024-11-14 |
250128002017 | 2024-11-07 | CERTIFICATE OF CHANGE BY ENTITY | 2024-11-07 |
200717060354 | 2020-07-17 | BIENNIAL STATEMENT | 2019-01-01 |
151102000617 | 2015-11-02 | CERTIFICATE OF CHANGE | 2015-11-02 |
150709000706 | 2015-07-09 | CERTIFICATE OF PUBLICATION | 2015-07-09 |
150115010216 | 2015-01-15 | ARTICLES OF ORGANIZATION | 2015-01-15 |
Date of last update: 08 Mar 2025
Sources: New York Secretary of State