Name: | 160 EAGLE STREET LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 01 Feb 2017 (8 years ago) |
Entity Number: | 5077816 |
ZIP code: | 11222 |
County: | Kings |
Place of Formation: | New York |
Address: | 61 GREENPOINT AVE, SUITE 601, BROOKLYN, NY, United States, 11222 |
Name | Role | Address |
---|---|---|
160 EAGLE STREET LLC | DOS Process Agent | 61 GREENPOINT AVE, SUITE 601, BROOKLYN, NY, United States, 11222 |
Start date | End date | Type | Value |
---|---|---|---|
2023-02-27 | 2025-02-06 | Address | 61 GREENPOINT AVE, SUITE 601, BROOKLYN, NY, 11222, USA (Type of address: Service of Process) |
2021-03-03 | 2023-02-27 | Address | 61 GREENPOINT AVE, SUITE 601, BROOKLYN, NY, 11222, USA (Type of address: Service of Process) |
2017-02-01 | 2021-03-03 | Address | 6 EAST 45TH STREET, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250206004178 | 2025-02-06 | BIENNIAL STATEMENT | 2025-02-06 |
230227002009 | 2023-02-27 | BIENNIAL STATEMENT | 2023-02-01 |
210303061971 | 2021-03-03 | BIENNIAL STATEMENT | 2021-02-01 |
170405000545 | 2017-04-05 | CERTIFICATE OF PUBLICATION | 2017-04-05 |
170214000501 | 2017-02-14 | CERTIFICATE OF CORRECTION | 2017-02-14 |
170201010053 | 2017-02-01 | ARTICLES OF ORGANIZATION | 2017-02-01 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State