Search icon

293 STUYVESANT RESIDENCES, LLC

Company Details

Name: 293 STUYVESANT RESIDENCES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 Dec 2015 (9 years ago)
Entity Number: 4862371
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

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

DOS Process Agent

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

History

Start date End date Type Value
2021-11-02 2023-12-01 Address 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2021-11-02 2023-12-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-01-28 2021-11-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2021-11-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2015-12-10 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2015-12-10 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231201041929 2023-12-01 BIENNIAL STATEMENT 2023-12-01
211228001558 2021-12-28 BIENNIAL STATEMENT 2021-12-28
211102001374 2021-11-01 CERTIFICATE OF CHANGE BY ENTITY 2021-11-01
210412060396 2021-04-12 BIENNIAL STATEMENT 2019-12-01
SR-106607 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-106606 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
160719000154 2016-07-19 CERTIFICATE OF PUBLICATION 2016-07-19
160411000221 2016-04-11 CERTIFICATE OF AMENDMENT 2016-04-11
151210000743 2015-12-10 ARTICLES OF ORGANIZATION 2015-12-10

Date of last update: 18 Feb 2025

Sources: New York Secretary of State