Name: | 38 HALSEY STREET LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 08 Mar 2016 (9 years ago) |
Entity Number: | 4909200 |
ZIP code: | 10280 |
County: | New York |
Place of Formation: | New York |
Address: | 333 RECTOR PL APT 910, NEW YORK, NY, United States, 10280 |
Name | Role | Address |
---|---|---|
DCP REAL ESTATE GROUP LLC | DOS Process Agent | 333 RECTOR PL APT 910, NEW YORK, NY, United States, 10280 |
Name | Role | Address |
---|---|---|
DCP REAL ESTATE GROUP LLC | Agent | 333 RECTOR PL APT 910, NEW YORK, NY, 10280 |
Start date | End date | Type | Value |
---|---|---|---|
2016-06-01 | 2025-02-12 | Address | 333 RECTOR PL APT 910, NEW YORK, NY, 10280, USA (Type of address: Registered Agent) |
2016-06-01 | 2025-02-12 | Address | 333 RECTOR PL APT 910, NEW YORK, NY, 10280, USA (Type of address: Service of Process) |
2016-03-08 | 2016-06-01 | Address | 333 RECTOR PL APT 910, NEW YORK, NY, 10280, USA (Type of address: Registered Agent) |
2016-03-08 | 2016-06-01 | Address | 333 RECTOR PL APT 910, NEW YORK, NY, 10280, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250212000027 | 2025-02-12 | BIENNIAL STATEMENT | 2025-02-12 |
200803060366 | 2020-08-03 | BIENNIAL STATEMENT | 2020-03-01 |
180305006892 | 2018-03-05 | BIENNIAL STATEMENT | 2018-03-01 |
160706000596 | 2016-07-06 | CERTIFICATE OF PUBLICATION | 2016-07-06 |
160601000427 | 2016-06-01 | CERTIFICATE OF CHANGE | 2016-06-01 |
160601000424 | 2016-06-01 | CERTIFICATE OF AMENDMENT | 2016-06-01 |
160308010396 | 2016-03-08 | ARTICLES OF ORGANIZATION | 2016-03-08 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State