Search icon

INDUSTRIOUS NYC 215 PARK LLC

Company Details

Name: INDUSTRIOUS NYC 215 PARK LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Mar 2017 (8 years ago)
Entity Number: 5107496
ZIP code: 12207
County: New York
Place of Formation: Michigan
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2023-05-22 2025-03-08 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2023-05-22 2025-03-08 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2023-04-11 2023-05-22 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2023-04-11 2023-05-22 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2019-01-28 2023-04-11 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-04-11 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-07-30 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2018-07-30 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2017-03-23 2018-07-30 Address 1967 WEHRLE DR., 1-086, BUFFALO, NY, 14221, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250308000137 2025-03-08 BIENNIAL STATEMENT 2025-03-08
230522001304 2023-05-22 BIENNIAL STATEMENT 2023-03-01
230411002683 2023-04-11 CERTIFICATE OF CHANGE BY ENTITY 2023-04-11
SR-107758 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-107757 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180730000260 2018-07-30 CERTIFICATE OF CHANGE 2018-07-30
170601000452 2017-06-01 CERTIFICATE OF PUBLICATION 2017-06-01
170323000551 2017-03-23 APPLICATION OF AUTHORITY 2017-03-23

Date of last update: 07 Mar 2025

Sources: New York Secretary of State