Name: | 3 CLINTON EH, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 08 Jun 2017 (8 years ago) |
Entity Number: | 5150670 |
ZIP code: | 12207 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 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 |
---|---|---|---|
2024-01-10 | 2024-10-10 | Address | 9 WEST 57TH STREET, SUITE 301, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2019-06-03 | 2024-01-10 | Address | 9 WEST 57TH STREET, SUITE 301, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2017-06-08 | 2019-06-03 | Address | 114 NORTH BEDFORD RD., SUITE 301, MOUNT KISCO, NY, 10549, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241010003007 | 2024-10-09 | CERTIFICATE OF CHANGE BY ENTITY | 2024-10-09 |
240110001501 | 2024-01-10 | BIENNIAL STATEMENT | 2024-01-10 |
210609060576 | 2021-06-09 | BIENNIAL STATEMENT | 2021-06-01 |
190603061557 | 2019-06-03 | BIENNIAL STATEMENT | 2019-06-01 |
170830000080 | 2017-08-30 | CERTIFICATE OF PUBLICATION | 2017-08-30 |
170608010035 | 2017-06-08 | ARTICLES OF ORGANIZATION | 2017-06-08 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State