Name: | KNOTEL 475 PARK LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 27 Jul 2017 (8 years ago) |
Entity Number: | 5176751 |
ZIP code: | 12207 |
County: | New York |
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 |
---|---|---|---|
2017-12-06 | 2020-04-27 | Address | 33 WEST 17TH ST, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2017-09-21 | 2017-12-06 | Address | 911 CENTRAL AVE. #344, ALBANY, NY, 12206, USA (Type of address: Service of Process) |
2017-07-27 | 2017-09-21 | Address | 475 PARK AVENUE, 11TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211006001739 | 2021-10-06 | BIENNIAL STATEMENT | 2021-10-06 |
200623060335 | 2020-06-23 | BIENNIAL STATEMENT | 2019-07-01 |
200427000365 | 2020-04-27 | CERTIFICATE OF CHANGE | 2020-04-27 |
171206000188 | 2017-12-06 | CERTIFICATE OF CHANGE | 2017-12-06 |
171106000208 | 2017-11-06 | CERTIFICATE OF PUBLICATION | 2017-11-06 |
170921000577 | 2017-09-21 | CERTIFICATE OF CHANGE | 2017-09-21 |
170727010001 | 2017-07-27 | ARTICLES OF ORGANIZATION | 2017-07-27 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State