Name: | 615 WEST 136TH STREET RESIDENCES, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 11 Apr 2016 (9 years ago) |
Entity Number: | 4927597 |
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 ST., ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 State Street, Albany, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2021-11-02 | 2024-04-16 | Address | 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2021-11-02 | 2024-04-16 | Address | 80 State Street, Albany, NY, 12207, USA (Type of address: Service of Process) |
2019-01-28 | 2021-11-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2021-11-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2016-04-11 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2016-04-11 | 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 |
---|---|---|---|
240416004393 | 2024-04-16 | BIENNIAL STATEMENT | 2024-04-16 |
220818001629 | 2022-08-18 | BIENNIAL STATEMENT | 2022-04-01 |
211102002756 | 2021-11-01 | CERTIFICATE OF CHANGE BY ENTITY | 2021-11-01 |
210809000638 | 2021-08-09 | BIENNIAL STATEMENT | 2021-08-09 |
200303061166 | 2020-03-03 | BIENNIAL STATEMENT | 2018-04-01 |
SR-106889 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-106888 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
161018000137 | 2016-10-18 | CERTIFICATE OF PUBLICATION | 2016-10-18 |
160411000013 | 2016-04-11 | ARTICLES OF ORGANIZATION | 2016-04-11 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State