Name: | 1680 WOODBINE ST LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 19 Nov 2015 (9 years ago) |
Entity Number: | 4852768 |
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 |
---|---|---|---|
2022-08-26 | 2023-12-08 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2019-10-28 | 2022-08-26 | 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) |
2015-11-19 | 2019-07-15 | Address | 465 WEST 23RD STREET, UNIT 5C, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231208001069 | 2023-12-08 | BIENNIAL STATEMENT | 2023-11-01 |
220826001382 | 2022-08-25 | CERTIFICATE OF AMENDMENT | 2022-08-25 |
210708001291 | 2021-07-08 | BIENNIAL STATEMENT | 2021-07-08 |
191028000441 | 2019-10-28 | CERTIFICATE OF CHANGE | 2019-10-28 |
190715060407 | 2019-07-15 | BIENNIAL STATEMENT | 2017-11-01 |
170809000375 | 2017-08-09 | CERTIFICATE OF PUBLICATION | 2017-08-09 |
151119010334 | 2015-11-19 | ARTICLES OF ORGANIZATION | 2015-11-19 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State