Search icon

341-353 39TH STREET LLC

Company Details

Name: 341-353 39TH STREET LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Feb 2016 (9 years ago)
Entity Number: 4899073
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, 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
2022-06-08 2024-02-05 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2022-06-08 2024-02-05 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2020-02-03 2022-06-08 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2022-06-08 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-02-01 2020-02-03 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2016-02-19 2018-02-01 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2016-02-19 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240205003884 2024-02-05 BIENNIAL STATEMENT 2024-02-05
220608002855 2022-06-07 CERTIFICATE OF CHANGE BY ENTITY 2022-06-07
220203003423 2022-02-03 BIENNIAL STATEMENT 2022-02-03
200203061629 2020-02-03 BIENNIAL STATEMENT 2020-02-01
SR-74522 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180201007686 2018-02-01 BIENNIAL STATEMENT 2018-02-01
160629000663 2016-06-29 CERTIFICATE OF PUBLICATION 2016-06-29
160219000580 2016-02-19 APPLICATION OF AUTHORITY 2016-02-19

Date of last update: 18 Feb 2025

Sources: New York Secretary of State