Name: | 177 N. 7TH LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 17 Sep 2015 (9 years ago) |
Entity Number: | 4821456 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2023-10-16 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2023-10-16 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2018-05-21 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2018-05-21 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2015-09-17 | 2018-05-21 | Address | 111 GREAT NECK ROAD, SUITE 408, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231016000290 | 2023-10-16 | BIENNIAL STATEMENT | 2023-09-01 |
190904060373 | 2019-09-04 | BIENNIAL STATEMENT | 2019-09-01 |
SR-72918 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-72919 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
181017006134 | 2018-10-17 | BIENNIAL STATEMENT | 2017-09-01 |
180521000479 | 2018-05-21 | CERTIFICATE OF CHANGE | 2018-05-21 |
160111000104 | 2016-01-11 | CERTIFICATE OF PUBLICATION | 2016-01-11 |
151214001068 | 2015-12-14 | CERTIFICATE OF PUBLICATION | 2015-12-14 |
150917010298 | 2015-09-17 | ARTICLES OF ORGANIZATION | 2015-09-17 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State