Name: | 74TH STREET TOWNHOUSE, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 19 Dec 2016 (8 years ago) |
Entity Number: | 5054735 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2017-02-21 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2017-02-21 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2016-12-19 | 2017-02-21 | Address | ATTN: JERRY BUCK, CPA, 555 17TH ST., STE. 3600, DENVER, CO, 80202, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-77300 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-77301 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170327000611 | 2017-03-27 | CERTIFICATE OF PUBLICATION | 2017-03-27 |
170221000081 | 2017-02-21 | CERTIFICATE OF CHANGE | 2017-02-21 |
161219010210 | 2016-12-19 | ARTICLES OF ORGANIZATION | 2016-12-19 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State