-
Home Page
›
-
Counties
›
-
New York
›
-
10022
›
-
71 NASSAU RETAIL LLC
Company Details
Name: |
71 NASSAU RETAIL LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Active
|
Date of registration: |
25 Oct 2016 (9 years ago)
|
Entity Number: |
5028177 |
ZIP code: |
10022
|
County: |
New York |
Place of Formation: |
New York |
Address: |
560 LEXINGTON AVE, ATTN.: DOUGLAS GLADSTONE, NEW YORK, NY, United States, 10022 |
Agent
Name |
Role |
Address |
DOUGLAS GLADSTONE
|
Agent
|
GOLDFARB & FLEECE LLP, 560 LEXINGTON AVE.,, NEW YORK, NY, 10022
|
DOS Process Agent
Name |
Role |
Address |
GOLDFARB & FLEECE LLP
|
DOS Process Agent
|
560 LEXINGTON AVE, ATTN.: DOUGLAS GLADSTONE, NEW YORK, NY, United States, 10022
|
Legal Entity Identifier
LEI Number:
549300SDHPM4R76DC581
Registration Details:
Initial Registration Date:
2022-03-02
Next Renewal Date:
2025-02-15
Registration Status:
ISSUED
Validation Source:
FULLY_CORROBORATED
History
Start date |
End date |
Type |
Value |
2016-10-25
|
2018-08-20
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
2016-10-25
|
2018-07-31
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
201014060193
|
2020-10-14
|
BIENNIAL STATEMENT
|
2020-10-01
|
181016006067
|
2018-10-16
|
BIENNIAL STATEMENT
|
2018-10-01
|
180820000595
|
2018-08-20
|
CERTIFICATE OF CHANGE
|
2018-08-20
|
180731000612
|
2018-07-31
|
CERTIFICATE OF CHANGE
|
2018-07-31
|
170307000098
|
2017-03-07
|
CERTIFICATE OF PUBLICATION
|
2017-03-07
|
Date of last update: 24 Mar 2025
Sources:
New York Secretary of State