Search icon

69-02 QUEENS BLVD WOODSIDE HOLDINGS LLC

Company Details

Name: 69-02 QUEENS BLVD WOODSIDE HOLDINGS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 Jan 2015 (10 years ago)
Entity Number: 4697363
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STreet, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2022-06-09 2025-01-01 Address 80 STATE STreet, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2022-06-09 2025-01-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2021-01-04 2022-06-09 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2021-01-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2022-06-09 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-02 2019-01-28 Address 111 8TH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2015-01-21 2019-01-28 Address 111 8TH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2015-01-21 2019-01-02 Address 111 8TH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250101013079 2025-01-01 BIENNIAL STATEMENT 2025-01-01
230124002515 2023-01-24 BIENNIAL STATEMENT 2023-01-01
220609000045 2022-06-07 CERTIFICATE OF CHANGE BY ENTITY 2022-06-07
210104062886 2021-01-04 BIENNIAL STATEMENT 2021-01-01
SR-70102 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-70101 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
190102061815 2019-01-02 BIENNIAL STATEMENT 2019-01-01
170508006173 2017-05-08 BIENNIAL STATEMENT 2017-01-01
150121010125 2015-01-21 ARTICLES OF ORGANIZATION 2015-01-21

Date of last update: 18 Feb 2025

Sources: New York Secretary of State