Name: | 109-05 120TH STREET, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 04 May 2016 (9 years ago) |
Entity Number: | 4940702 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2016-12-01 | 2024-05-03 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2016-12-01 | 2024-05-03 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2016-05-04 | 2016-12-01 | Address | ATTN MAGGIE MCCORMICK, 1065 AVE OF AMERICAS 31ST FL, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240503000056 | 2024-05-03 | BIENNIAL STATEMENT | 2024-05-03 |
220531002908 | 2022-05-31 | BIENNIAL STATEMENT | 2022-05-01 |
200504061486 | 2020-05-04 | BIENNIAL STATEMENT | 2020-05-01 |
180531006065 | 2018-05-31 | BIENNIAL STATEMENT | 2018-05-01 |
161201000967 | 2016-12-01 | CERTIFICATE OF CHANGE | 2016-12-01 |
160711000186 | 2016-07-11 | CERTIFICATE OF PUBLICATION | 2016-07-11 |
160504000011 | 2016-05-04 | APPLICATION OF AUTHORITY | 2016-05-04 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State