Name: | KNOTEL 55 W 21ST LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 02 Aug 2017 (8 years ago) |
Entity Number: | 5180375 |
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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2018-05-30 | 2020-04-27 | Address | 33 WEST 17TH STREET, 5TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2017-12-06 | 2018-05-30 | Address | 33 WEST 17TH ST, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2017-10-05 | 2017-12-06 | Address | 911 CENTRAL AVE. #344, ALBANY, NY, 12206, USA (Type of address: Service of Process) |
2017-08-02 | 2018-05-30 | Address | 80 STATE ST, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2017-08-02 | 2017-10-05 | Address | 33 WEST 17TH STREET, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210831002943 | 2021-08-31 | BIENNIAL STATEMENT | 2021-08-31 |
200623060342 | 2020-06-23 | BIENNIAL STATEMENT | 2019-08-01 |
200427000504 | 2020-04-27 | CERTIFICATE OF CHANGE | 2020-04-27 |
180530000622 | 2018-05-30 | CERTIFICATE OF CHANGE | 2018-05-30 |
171206000200 | 2017-12-06 | CERTIFICATE OF CHANGE | 2017-12-06 |
171106000213 | 2017-11-06 | CERTIFICATE OF PUBLICATION | 2017-11-06 |
171005000489 | 2017-10-05 | CERTIFICATE OF CHANGE | 2017-10-05 |
170802010477 | 2017-08-02 | ARTICLES OF ORGANIZATION | 2017-08-02 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State