Name: | DOC-6734 ROUTE 9 MOB, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 20 Dec 2016 (8 years ago) |
Entity Number: | 5055114 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Wisconsin |
Address: | 28 Liberty Street, New York, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
DOC-6734 ROUTE 9 MOB, LLC | DOS Process Agent | 28 Liberty Street, New York, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-20 | 2024-12-02 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2024-06-20 | 2024-12-02 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2023-12-01 | 2024-06-20 | Address | 407 n highland ave., nyack, NY, 10960, USA (Type of address: Service of Process) |
2023-12-01 | 2024-06-20 | Address | 407 n highland ave., nyack, NY, 10960, USA (Type of address: Registered Agent) |
2023-10-19 | 2023-12-01 | Address | 26 CARVILLE LANE, EAST GREENBUSH, NY, 12061, USA (Type of address: Registered Agent) |
2023-10-19 | 2023-12-01 | Address | 26 CARVILLE LANE, EAST GREENBUSH, NY, 12061, USA (Type of address: Service of Process) |
2022-10-07 | 2023-10-19 | Address | 26 carville lane, EAST GREENBUSH, NY, 12061, USA (Type of address: Registered Agent) |
2022-10-07 | 2023-10-19 | Address | 26 CARVILLE LANE, EAST GREENBUSH, NY, 12061, USA (Type of address: Service of Process) |
2021-11-05 | 2022-10-07 | Address | 309 N. WATER STREET, SUITE 500, MILWAUKEE, WI, 53202, USA (Type of address: Service of Process) |
2021-11-05 | 2022-10-07 | Address | 26 carville lane, EAST GREENBUSH, NY, 12061, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241202001964 | 2024-12-02 | BIENNIAL STATEMENT | 2024-12-02 |
240620001547 | 2024-06-18 | CERTIFICATE OF CHANGE BY ENTITY | 2024-06-18 |
231201038179 | 2023-11-21 | CERTIFICATE OF CHANGE BY ENTITY | 2023-11-21 |
231019000136 | 2023-10-17 | CERTIFICATE OF CHANGE BY ENTITY | 2023-10-17 |
221201001983 | 2022-12-01 | BIENNIAL STATEMENT | 2022-12-01 |
221007002553 | 2022-10-07 | CERTIFICATE OF CHANGE BY ENTITY | 2022-10-07 |
211105001758 | 2021-11-05 | CERTIFICATE OF CHANGE BY ENTITY | 2021-11-05 |
210921002663 | 2021-09-21 | BIENNIAL STATEMENT | 2021-09-21 |
170703000313 | 2017-07-03 | CERTIFICATE OF PUBLICATION | 2017-07-03 |
161220000064 | 2016-12-20 | APPLICATION OF AUTHORITY | 2016-12-20 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State