Name: | 175-27, 89 AVENUE LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 17 Oct 2016 (8 years ago) |
Entity Number: | 5024005 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 BROADWAY STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-19 | 2023-07-16 | Address | 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2023-10-19 | 2024-11-01 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2023-07-16 | 2024-11-01 | Address | 85 NASSAU DRIVE, ALBERTSON, NY, 11507, USA (Type of address: Service of Process) |
2017-01-26 | 2023-10-19 | Address | 85 NASSAU DRIVE, ALBERTSON, NY, 11507, USA (Type of address: Service of Process) |
2016-10-17 | 2017-01-26 | Address | 911 CENTRAL AVE., #101, ALBANY, NY, 12206, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241101000037 | 2024-11-01 | BIENNIAL STATEMENT | 2024-11-01 |
230716000603 | 2023-07-16 | BIENNIAL STATEMENT | 2022-10-01 |
231019002443 | 2023-06-20 | CERTIFICATE OF CHANGE BY ENTITY | 2023-06-20 |
170126000828 | 2017-01-26 | CERTIFICATE OF CHANGE | 2017-01-26 |
161221000096 | 2016-12-21 | CERTIFICATE OF PUBLICATION | 2016-12-21 |
161017010150 | 2016-10-17 | ARTICLES OF ORGANIZATION | 2016-10-17 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State