Search icon

256 SEAMAN RESIDENCES, LLC

Company Details

Name: 256 SEAMAN RESIDENCES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 Sep 2016 (8 years ago)
Entity Number: 5014205
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 State Street, Albany, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE ST., ALBANY, NY, 12207

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 State Street, Albany, NY, United States, 12207

History

Start date End date Type Value
2021-11-02 2024-09-03 Address 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2021-11-02 2024-09-03 Address 80 State Street, Albany, NY, 12207, USA (Type of address: Service of Process)
2019-01-28 2021-11-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2021-11-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2016-09-26 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2016-09-26 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240903006053 2024-09-03 BIENNIAL STATEMENT 2024-09-03
220909001461 2022-09-09 BIENNIAL STATEMENT 2022-09-01
211102001136 2021-11-01 CERTIFICATE OF CHANGE BY ENTITY 2021-11-01
210810001488 2021-08-10 BIENNIAL STATEMENT 2021-08-10
200303061186 2020-03-03 BIENNIAL STATEMENT 2018-09-01
SR-107338 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-107337 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170216000307 2017-02-16 CERTIFICATE OF PUBLICATION 2017-02-16
160926000560 2016-09-26 ARTICLES OF ORGANIZATION 2016-09-26

Date of last update: 07 Mar 2025

Sources: New York Secretary of State