Search icon

1221 FLOURISH CO-INVESTOR, LLC

Company Details

Name: 1221 FLOURISH CO-INVESTOR, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 Dec 2016 (8 years ago)
Entity Number: 5048881
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
1221 FLOURISH CO-INVESTOR, LLC DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2020-12-08 2024-12-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2020-12-08 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-12-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-12-03 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2017-01-20 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2017-01-20 2018-12-03 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2016-12-07 2017-01-20 Address 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241203003775 2024-12-03 BIENNIAL STATEMENT 2024-12-03
221206000734 2022-12-06 BIENNIAL STATEMENT 2022-12-01
201208061220 2020-12-08 BIENNIAL STATEMENT 2020-12-01
SR-77179 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-77178 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
181203008533 2018-12-03 BIENNIAL STATEMENT 2018-12-01
170120000158 2017-01-20 CERTIFICATE OF CHANGE 2017-01-20
161207000180 2016-12-07 APPLICATION OF AUTHORITY 2016-12-07

Date of last update: 31 Jan 2025

Sources: New York Secretary of State