Search icon

759 ST. NICHOLAS RESIDENCES, LLC

Company Details

Name: 759 ST. NICHOLAS RESIDENCES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Nov 2015 (9 years ago)
Entity Number: 4848874
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STreet, ALBANY, NY, 12207

History

Start date End date Type Value
2022-04-15 2021-11-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2022-04-15 2021-11-02 Address 80 STATE STreet, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2021-11-02 2023-11-06 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2021-11-02 2023-11-06 Address 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2019-01-28 2022-04-15 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2022-04-15 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2015-11-12 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2015-11-12 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
231106002808 2023-11-06 BIENNIAL STATEMENT 2023-11-01
211130000661 2021-11-30 BIENNIAL STATEMENT 2021-11-30
211102004102 2021-11-02 CERTIFICATE OF CHANGE BY ENTITY 2021-11-02
220415000435 2021-08-24 CERTIFICATE OF CHANGE BY ENTITY 2021-08-24
200304060824 2020-03-04 BIENNIAL STATEMENT 2019-11-01
SR-106533 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-106532 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
160425000362 2016-04-25 CERTIFICATE OF PUBLICATION 2016-04-25
151112000639 2015-11-12 ARTICLES OF ORGANIZATION 2015-11-12

Date of last update: 25 Mar 2025

Sources: New York Secretary of State