Search icon

1355 SECOND ACQUISITION LLC

Company Details

Name: 1355 SECOND ACQUISITION LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 29 May 2015 (10 years ago)
Entity Number: 4766223
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

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
2021-10-07 2023-05-11 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2021-10-07 2023-05-11 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-01-28 2021-10-07 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2021-10-07 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2015-05-29 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2015-05-29 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230511002202 2023-05-11 BIENNIAL STATEMENT 2023-05-01
211007000822 2021-10-06 CERTIFICATE OF CHANGE BY ENTITY 2021-10-06
210601061804 2021-06-01 BIENNIAL STATEMENT 2021-05-01
190501061852 2019-05-01 BIENNIAL STATEMENT 2019-05-01
SR-106099 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-106098 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
170510006437 2017-05-10 BIENNIAL STATEMENT 2017-05-01
150917000583 2015-09-17 CERTIFICATE OF PUBLICATION 2015-09-17
150529000321 2015-05-29 APPLICATION OF AUTHORITY 2015-05-29

Date of last update: 18 Feb 2025

Sources: New York Secretary of State