Name: | 330 EAST 75 UNIT 11K LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 13 Feb 2015 (10 years ago) |
Entity Number: | 4710505 |
ZIP code: | 10021 |
County: | Albany |
Place of Formation: | New York |
Address: | 330 EAST 75TH STREET, UNIT 11K, NEW YORK, NY, United States, 10021 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 330 EAST 75TH STREET, UNIT 11K, NEW YORK, NY, United States, 10021 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-20 | 2025-02-04 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2024-03-20 | 2025-02-04 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2024-01-30 | 2024-03-20 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2024-01-30 | 2024-03-20 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2018-05-16 | 2024-01-30 | Address | 61 LEXINGTION AVE, #1A, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
2017-05-17 | 2018-05-16 | Address | 954 LEXINGTON AVE, #333, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
2015-02-13 | 2017-05-17 | Address | 150 EAST 69TH STREET, UNIT 4M, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250204002424 | 2025-01-27 | CERTIFICATE OF CHANGE BY ENTITY | 2025-01-27 |
240320001490 | 2024-03-19 | CERTIFICATE OF PUBLICATION | 2024-03-19 |
240130018272 | 2024-01-26 | CERTIFICATE OF CHANGE BY ENTITY | 2024-01-26 |
230201006048 | 2023-02-01 | BIENNIAL STATEMENT | 2023-02-01 |
180516000913 | 2018-05-16 | CERTIFICATE OF CHANGE | 2018-05-16 |
170517000281 | 2017-05-17 | CERTIFICATE OF CHANGE | 2017-05-17 |
150213010288 | 2015-02-13 | ARTICLES OF ORGANIZATION | 2015-02-13 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State