Name: | 48-16 46TH STREET, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 04 Dec 2015 (9 years ago) |
Entity Number: | 4858986 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
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 |
---|---|---|---|
2016-12-01 | 2023-12-14 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2016-12-01 | 2023-12-14 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2015-12-04 | 2016-12-01 | Address | 1065 AVENUE OF THE AMERICAS, 31ST FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231214003779 | 2023-12-14 | BIENNIAL STATEMENT | 2023-12-14 |
211201000926 | 2021-12-01 | BIENNIAL STATEMENT | 2021-12-01 |
191202062007 | 2019-12-02 | BIENNIAL STATEMENT | 2019-12-01 |
171201006693 | 2017-12-01 | BIENNIAL STATEMENT | 2017-12-01 |
161201000981 | 2016-12-01 | CERTIFICATE OF CHANGE | 2016-12-01 |
160201000464 | 2016-02-01 | CERTIFICATE OF PUBLICATION | 2016-02-01 |
151204000366 | 2015-12-04 | APPLICATION OF AUTHORITY | 2015-12-04 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State