Name: | CHARLES UNIT 26, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 14 Mar 2016 (9 years ago) |
Entity Number: | 4912234 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
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 |
---|---|---|---|
2017-05-17 | 2024-03-26 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2017-05-17 | 2024-03-26 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2016-03-14 | 2017-05-17 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240326001525 | 2024-03-26 | BIENNIAL STATEMENT | 2024-03-26 |
220318002721 | 2022-03-18 | BIENNIAL STATEMENT | 2022-03-01 |
200317060284 | 2020-03-17 | BIENNIAL STATEMENT | 2020-03-01 |
180330006072 | 2018-03-30 | BIENNIAL STATEMENT | 2018-03-01 |
170517000482 | 2017-05-17 | CERTIFICATE OF CHANGE | 2017-05-17 |
160712000154 | 2016-07-12 | CERTIFICATE OF PUBLICATION | 2016-07-12 |
160314000320 | 2016-03-14 | ARTICLES OF ORGANIZATION | 2016-03-14 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State