Name: | 271 MALCOLM X BLVD LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 13 Oct 2016 (8 years ago) |
Entity Number: | 5022973 |
ZIP code: | 12207 |
County: | Kings |
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 |
---|---|---|---|
2023-09-12 | 2024-10-08 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2023-07-13 | 2023-09-12 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-04-25 | 2023-07-13 | Address | 930 EASTERN PARKWAY, NEW YORK, NY, 11213, USA (Type of address: Service of Process) |
2019-01-28 | 2019-04-25 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2016-10-13 | 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 |
---|---|---|---|
241008004060 | 2024-10-08 | BIENNIAL STATEMENT | 2024-10-08 |
230912001187 | 2023-09-12 | BIENNIAL STATEMENT | 2022-10-01 |
230713002970 | 2023-07-12 | CERTIFICATE OF CHANGE BY ENTITY | 2023-07-12 |
210212060025 | 2021-02-12 | BIENNIAL STATEMENT | 2020-10-01 |
190425060254 | 2019-04-25 | BIENNIAL STATEMENT | 2018-10-01 |
SR-107375 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
161223000557 | 2016-12-23 | CERTIFICATE OF PUBLICATION | 2016-12-23 |
161013000591 | 2016-10-13 | ARTICLES OF ORGANIZATION | 2016-10-13 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State