Search icon

345 EAST 80 UNIT 28A LLC

Company Details

Name: 345 EAST 80 UNIT 28A LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Apr 2016 (9 years ago)
Entity Number: 4934984
ZIP code: 10021
County: Albany
Place of Formation: New York
Address: 330 EAST 75TH STREET, UNIT 22K, NEW YORK, NY, United States, 10021

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY, STE R, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 330 EAST 75TH STREET, UNIT 22K, NEW YORK, NY, United States, 10021

History

Start date End date Type Value
2024-03-18 2025-02-04 Address 418 Broadway, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2024-03-18 2025-02-04 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2024-02-02 2024-03-18 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2024-02-02 2024-03-18 Address 418 Broadway, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2024-01-30 2024-02-02 Address 418 broadway, ste r, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2024-01-30 2024-02-02 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2018-05-16 2024-01-30 Address 61 LEXINGTION AVE, #1A, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2016-04-22 2018-05-16 Address 954 LEXINGTON AVENUE, #333, NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250204002074 2025-01-27 CERTIFICATE OF CHANGE BY ENTITY 2025-01-27
240318001358 2024-03-18 CERTIFICATE OF PUBLICATION 2024-03-18
240202002553 2024-02-02 BIENNIAL STATEMENT 2024-02-02
240130017272 2024-01-26 CERTIFICATE OF CHANGE BY ENTITY 2024-01-26
180516000920 2018-05-16 CERTIFICATE OF CHANGE 2018-05-16
160422010130 2016-04-22 ARTICLES OF ORGANIZATION 2016-04-22

Date of last update: 25 Mar 2025

Sources: New York Secretary of State