Search icon

330 EAST 75 UNIT 11K LLC

Company Details

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

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 330 EAST 75TH STREET, UNIT 11K, NEW YORK, NY, United States, 10021

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY, STE R, ALBANY, NY, 12207

History

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)

Filings

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