Search icon

472 ATLANTIC MEMBER LLC

Company Details

Name: 472 ATLANTIC MEMBER LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 15 Mar 2017 (8 years ago)
Entity Number: 5102457
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

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 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2018-05-21 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2017-03-15 2018-05-21 Address 111 GREAT NECK ROAD STE 408, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230316002902 2023-03-16 BIENNIAL STATEMENT 2023-03-01
210326060246 2021-03-26 BIENNIAL STATEMENT 2021-03-01
190314060439 2019-03-14 BIENNIAL STATEMENT 2019-03-01
SR-78152 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-78153 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180521000988 2018-05-21 CERTIFICATE OF CHANGE 2018-05-21
170613000575 2017-06-13 CERTIFICATE OF AMENDMENT 2017-06-13
170605000373 2017-06-05 CERTIFICATE OF PUBLICATION 2017-06-05
170315010398 2017-03-15 ARTICLES OF ORGANIZATION 2017-03-15

Date of last update: 31 Jan 2025

Sources: New York Secretary of State