Name: | 1406RB PV LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 26 Jan 2016 (9 years ago) |
Entity Number: | 4885766 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2024-04-26 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2024-04-26 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2016-08-18 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2016-08-18 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2016-01-26 | 2016-08-18 | Address | 47 S HAMILTON ST, POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240426002852 | 2024-04-26 | BIENNIAL STATEMENT | 2024-04-26 |
SR-74278 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-74279 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180530006193 | 2018-05-30 | BIENNIAL STATEMENT | 2018-01-01 |
170118000348 | 2017-01-18 | CERTIFICATE OF AMENDMENT | 2017-01-18 |
160818000948 | 2016-08-18 | CERTIFICATE OF CHANGE | 2016-08-18 |
160322000216 | 2016-03-22 | CERTIFICATE OF PUBLICATION | 2016-03-22 |
160126010279 | 2016-01-26 | ARTICLES OF ORGANIZATION | 2016-01-26 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State