Name: | 357 WEST 120TH STREET MANAGEMENT, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 14 Sep 2015 (9 years ago) |
Entity Number: | 4819418 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 Broadway STE R, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 Broadway STE R, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2022-09-30 | 2023-09-03 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-29 | 2023-09-03 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2019-12-12 | 2022-09-30 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2019-12-12 | 2022-09-29 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2015-09-14 | 2019-12-12 | Address | 357 WEST 120TH STREET, NEW YORK, NY, 10027, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230903000156 | 2023-09-03 | BIENNIAL STATEMENT | 2023-09-01 |
220930013824 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
220929019187 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
210914000525 | 2021-09-14 | BIENNIAL STATEMENT | 2021-09-14 |
191212000443 | 2019-12-12 | CERTIFICATE OF CHANGE | 2019-12-12 |
190903060166 | 2019-09-03 | BIENNIAL STATEMENT | 2019-09-01 |
170719000652 | 2017-07-19 | CERTIFICATE OF PUBLICATION | 2017-07-19 |
150914000667 | 2015-09-14 | ARTICLES OF ORGANIZATION | 2015-09-14 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State