Name: | 2194 LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 09 Mar 2017 (8 years ago) |
Entity Number: | 5099277 |
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 |
---|---|---|---|
2019-01-28 | 2023-03-16 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2023-03-16 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2018-05-21 | 2019-01-28 | Address | 111 EIGTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2018-05-21 | 2019-01-28 | Address | 111 EIGTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2017-03-09 | 2018-05-21 | Address | 99 WASHINGTON AVE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230316002849 | 2023-03-16 | BIENNIAL STATEMENT | 2023-03-01 |
190314060432 | 2019-03-14 | BIENNIAL STATEMENT | 2019-03-01 |
SR-78100 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-78101 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180521000489 | 2018-05-21 | CERTIFICATE OF CHANGE | 2018-05-21 |
180104000136 | 2018-01-04 | CERTIFICATE OF PUBLICATION | 2018-01-04 |
170309010185 | 2017-03-09 | ARTICLES OF ORGANIZATION | 2017-03-09 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State