Name: | 385 UNION AVENUE II, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 19 Sep 2016 (8 years ago) |
Entity Number: | 5010355 |
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 |
---|---|---|---|
2021-11-03 | 2024-09-03 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-01-28 | 2021-11-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2016-09-19 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240903006077 | 2024-09-03 | BIENNIAL STATEMENT | 2024-09-03 |
220909001281 | 2022-09-09 | BIENNIAL STATEMENT | 2022-09-01 |
211103000252 | 2021-11-02 | CERTIFICATE OF CHANGE BY ENTITY | 2021-11-02 |
210816001142 | 2021-08-16 | BIENNIAL STATEMENT | 2021-08-16 |
200303061176 | 2020-03-03 | BIENNIAL STATEMENT | 2018-09-01 |
SR-107312 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170302000596 | 2017-03-02 | CERTIFICATE OF PUBLICATION | 2017-03-02 |
160919000479 | 2016-09-19 | ARTICLES OF ORGANIZATION | 2016-09-19 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State