Name: | 1509 PACIFIC RESIDENCES, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 22 Jul 2015 (10 years ago) |
Entity Number: | 4793263 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
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 |
---|---|---|---|
2021-11-01 | 2023-07-18 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2021-03-16 | 2021-11-01 | Address | 60 EAST 42ND STREET, SUITE 3010, NEW YORK, NY, 10165, USA (Type of address: Service of Process) |
2015-07-22 | 2021-03-16 | Address | 256 WEST 116TH STREET, 3RD FLOOR, NEW YORK, NY, 10026, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230718002516 | 2023-07-18 | BIENNIAL STATEMENT | 2023-07-01 |
211101003894 | 2021-11-01 | CERTIFICATE OF CHANGE BY ENTITY | 2021-11-01 |
210811001291 | 2021-08-11 | BIENNIAL STATEMENT | 2021-08-11 |
210316060189 | 2021-03-16 | BIENNIAL STATEMENT | 2019-07-01 |
160201000255 | 2016-02-01 | CERTIFICATE OF CHANGE | 2016-02-01 |
160120000221 | 2016-01-20 | CERTIFICATE OF PUBLICATION | 2016-01-20 |
150722000581 | 2015-07-22 | ARTICLES OF ORGANIZATION | 2015-07-22 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State