Search icon

553 MARCY AVENUE LLC

Company Details

Name: 553 MARCY AVENUE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 25 Apr 2017 (8 years ago)
Entity Number: 5125129
ZIP code: 12207
County: New York
Place of Formation: New York
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
2022-06-08 2023-04-25 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2022-06-08 2023-04-25 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2019-04-01 2022-06-08 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2022-06-08 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-04-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2017-04-25 2019-01-28 Address 111 8TH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2017-04-25 2019-01-28 Address 111 8TH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
230425002662 2023-04-25 BIENNIAL STATEMENT 2023-04-01
220608003351 2022-06-07 CERTIFICATE OF CHANGE BY ENTITY 2022-06-07
210416060429 2021-04-16 BIENNIAL STATEMENT 2021-04-01
190401060898 2019-04-01 BIENNIAL STATEMENT 2019-04-01
SR-78625 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-78624 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170623000243 2017-06-23 CERTIFICATE OF PUBLICATION 2017-06-23
170425010079 2017-04-25 ARTICLES OF ORGANIZATION 2017-04-25

Date of last update: 07 Mar 2025

Sources: New York Secretary of State