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 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 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 |
---|---|---|---|
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) |
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