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 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
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) |
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