477 LENOX MEMBER LLC

Name: | 477 LENOX MEMBER LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 09 Jun 2016 (9 years ago) |
Entity Number: | 4960781 |
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 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2021-01-14 | 2024-06-03 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2021-01-14 | 2024-06-03 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2020-06-03 | 2021-01-14 | Address | 419 PARK AVENUE SOUTH, SUITE 401, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2017-07-14 | 2020-06-03 | Address | 32 EAST 31ST STREET, 9B, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2016-06-09 | 2017-07-14 | Address | 28 EAST 28TH STREET 9TH FL., NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240603000146 | 2024-06-03 | BIENNIAL STATEMENT | 2024-06-03 |
220622002659 | 2022-06-22 | BIENNIAL STATEMENT | 2022-06-01 |
210114000131 | 2021-01-14 | CERTIFICATE OF CHANGE | 2021-01-14 |
200603060009 | 2020-06-03 | BIENNIAL STATEMENT | 2020-06-01 |
170714000010 | 2017-07-14 | CERTIFICATE OF CHANGE | 2017-07-14 |
This company hasn't received any reviews.
Date of last update: 24 Mar 2025
Sources: New York Secretary of State