Name: | 438 EAST 12TH 6P, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 06 Apr 2016 (9 years ago) |
Entity Number: | 4925507 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2024-04-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2024-04-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2016-04-06 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2016-04-06 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240402004201 | 2024-04-02 | BIENNIAL STATEMENT | 2024-04-02 |
220401001142 | 2022-04-01 | BIENNIAL STATEMENT | 2022-04-01 |
200415060062 | 2020-04-15 | BIENNIAL STATEMENT | 2020-04-01 |
SR-106880 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-106879 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180919006053 | 2018-09-19 | BIENNIAL STATEMENT | 2018-04-01 |
160817000077 | 2016-08-17 | CERTIFICATE OF PUBLICATION | 2016-08-17 |
160406000239 | 2016-04-06 | ARTICLES OF ORGANIZATION | 2016-04-06 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State