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 |
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 |
---|---|---|---|
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) |
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