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 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 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 |
---|---|---|---|
2022-06-08 | 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) |
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