Search icon

260 COURT LLC

Company Details

Name: 260 COURT LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Jan 2015 (10 years ago)
Entity Number: 4698171
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2019-01-28 2025-01-06 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2025-01-06 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-05-21 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2018-05-21 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2015-01-22 2018-05-21 Address 111 GREAT NECK ROAD, SUITE 408, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250106004932 2025-01-06 BIENNIAL STATEMENT 2025-01-06
230130001348 2023-01-30 BIENNIAL STATEMENT 2023-01-01
210113060363 2021-01-13 BIENNIAL STATEMENT 2021-01-01
SR-70114 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-70115 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
190123060467 2019-01-23 BIENNIAL STATEMENT 2019-01-01
181017006170 2018-10-17 BIENNIAL STATEMENT 2017-01-01
180521000572 2018-05-21 CERTIFICATE OF CHANGE 2018-05-21
150407000621 2015-04-07 CERTIFICATE OF PUBLICATION 2015-04-07
150122000217 2015-01-22 ARTICLES OF ORGANIZATION 2015-01-22

Date of last update: 01 Feb 2025

Sources: New York Secretary of State