Name: | 2018 HOLDINGS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 05 May 2016 (9 years ago) |
Entity Number: | 4941768 |
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 |
---|---|---|---|
2017-05-16 | 2024-05-21 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2017-05-16 | 2024-05-21 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2016-05-05 | 2017-05-16 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240521004256 | 2024-05-21 | BIENNIAL STATEMENT | 2024-05-21 |
220527000437 | 2022-05-27 | BIENNIAL STATEMENT | 2022-05-01 |
200529060357 | 2020-05-29 | BIENNIAL STATEMENT | 2020-05-01 |
180612006476 | 2018-06-12 | BIENNIAL STATEMENT | 2018-05-01 |
170516000512 | 2017-05-16 | CERTIFICATE OF CHANGE | 2017-05-16 |
160505000347 | 2016-05-05 | ARTICLES OF ORGANIZATION | 2016-05-05 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State