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