Name: | 1557 LEXINGTON AVE LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 15 Oct 2015 (9 years ago) |
Entity Number: | 4835092 |
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 |
---|---|---|---|
2019-10-28 | 2023-12-08 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-07-15 | 2019-10-28 | Address | 171 COLUMBIA HEIGHTS, APT 4D, BROOKLYN, NY, 11201, USA (Type of address: Service of Process) |
2015-10-15 | 2019-07-15 | Address | 465 WEST 23RD STREET, SUITE 5C, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231208001052 | 2023-12-08 | BIENNIAL STATEMENT | 2023-10-01 |
210708001127 | 2021-07-08 | BIENNIAL STATEMENT | 2021-07-08 |
191028000439 | 2019-10-28 | CERTIFICATE OF CHANGE | 2019-10-28 |
190715060400 | 2019-07-15 | BIENNIAL STATEMENT | 2017-10-01 |
151229000527 | 2015-12-29 | CERTIFICATE OF PUBLICATION | 2015-12-29 |
151015010340 | 2015-10-15 | ARTICLES OF ORGANIZATION | 2015-10-15 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State