Search icon

106-12/16 LLC

Company Details

Name: 106-12/16 LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Oct 2016 (8 years ago)
Entity Number: 5024702
ZIP code: 12260
County: Nassau
Place of Formation: New York
Address: 99 Washington Avenue, Suite 700, Albany, NY, United States, 12260

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
REGISTERED AGENT SOLUTIONS, INC. DOS Process Agent 99 Washington Avenue, Suite 700, Albany, NY, United States, 12260

History

Start date End date Type Value
2023-06-09 2024-10-03 Address 102 gramatan avenue, MOUNT VERNON, NY, 10550, USA (Type of address: Service of Process)
2022-03-25 2023-06-09 Address 99 WASHINGTON AVENUE,, SUITE 1008, ALBANY, NY, 12210, USA (Type of address: Service of Process)
2020-12-28 2022-03-25 Address 187 E. WARM SPRINGS RD.,, STE. B, LAS VEGAS, NV, 89119, USA (Type of address: Service of Process)
2016-10-18 2020-12-28 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVE., STE. 805-A, ALBANY, NY, 12210, USA (Type of address: Registered Agent)
2016-10-18 2020-12-28 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVE., STE. 805-A, ALBANY, NY, 12210, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241003003590 2024-10-03 BIENNIAL STATEMENT 2024-10-03
230609003899 2023-06-09 CERTIFICATE OF CHANGE BY ENTITY 2023-06-09
220325001840 2022-02-16 CERTIFICATE OF AMENDMENT 2022-02-16
201228000068 2020-12-28 CERTIFICATE OF CHANGE 2020-12-28
201001061999 2020-10-01 BIENNIAL STATEMENT 2020-10-01
190801061041 2019-08-01 BIENNIAL STATEMENT 2018-10-01
180921000482 2018-09-21 CERTIFICATE OF PUBLICATION 2018-09-21
161018010189 2016-10-18 ARTICLES OF ORGANIZATION 2016-10-18

Date of last update: 07 Mar 2025

Sources: New York Secretary of State