Name: | 9954S LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 11 May 2016 (9 years ago) |
Entity Number: | 4944709 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 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 |
---|---|---|---|
2024-05-13 | 2025-02-26 | Address | 995 Fifth Avenue, #4S, New York, NY, 10028, USA (Type of address: Service of Process) |
2019-05-01 | 2024-05-13 | Address | 995 FIFTH AVENUE, APT. 4S, NEW YORK, NY, 10028, USA (Type of address: Service of Process) |
2016-05-11 | 2019-05-01 | Address | 561 BROADWAY, SUITE 9B, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250226000658 | 2025-02-25 | CERTIFICATE OF CHANGE BY ENTITY | 2025-02-25 |
240513001063 | 2024-05-13 | BIENNIAL STATEMENT | 2024-05-13 |
220607003440 | 2022-06-07 | BIENNIAL STATEMENT | 2022-05-01 |
200716060132 | 2020-07-16 | BIENNIAL STATEMENT | 2020-05-01 |
190501000196 | 2019-05-01 | CERTIFICATE OF CHANGE | 2019-05-01 |
160718000301 | 2016-07-18 | CERTIFICATE OF PUBLICATION | 2016-07-18 |
160511000112 | 2016-05-11 | ARTICLES OF ORGANIZATION | 2016-05-11 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State