Name: | 533 MAIN STREET LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 06 Feb 2017 (8 years ago) |
Entity Number: | 5080496 |
ZIP code: | 12207 |
County: | Queens |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-08 | 2025-02-03 | Address | 30-56 WHITESTONE EXPRESSWAY, WHITESTONE, NY, 11354, USA (Type of address: Service of Process) |
2022-11-29 | 2024-11-08 | Address | 30-56 WHITESTONE EXPRESSWAY, WHITESTONE, NY, 11354, USA (Type of address: Service of Process) |
2017-02-06 | 2022-11-29 | Address | 30-56 WHITESTONE EXPRESSWAY, WHITESTONE, NY, 11354, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250203002433 | 2025-02-03 | BIENNIAL STATEMENT | 2025-02-03 |
241108001201 | 2024-11-08 | BIENNIAL STATEMENT | 2024-11-08 |
221129003076 | 2022-11-29 | CERTIFICATE OF MERGER | 2022-11-29 |
210204060811 | 2021-02-04 | BIENNIAL STATEMENT | 2021-02-01 |
190318060600 | 2019-03-18 | BIENNIAL STATEMENT | 2019-02-01 |
170426000246 | 2017-04-26 | CERTIFICATE OF PUBLICATION | 2017-04-26 |
170206000335 | 2017-02-06 | ARTICLES OF ORGANIZATION | 2017-02-06 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State