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