Search icon

335 SECOND LLC

Company Details

Name: 335 SECOND LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 Aug 2017 (8 years ago)
Entity Number: 5185412
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 418 BROADWAY STE R, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 BROADWAY STE R, ALBANY, NY, United States, 12207

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY STE R, ALBANY, NY, 12207

History

Start date End date Type Value
2023-08-09 2024-10-08 Address 4768 BROADWAY - SUITE 410, NEW YORK, NY, 10034, USA (Type of address: Registered Agent)
2023-08-09 2024-10-08 Address 4768 BROADWAY - SUITE 410, NEW YORK, NY, 10034, USA (Type of address: Service of Process)
2020-11-23 2023-08-09 Address 4768 BROADWAY - SUITE 410, NEW YORK, NY, 10034, USA (Type of address: Registered Agent)
2020-11-23 2023-08-09 Address 4768 BROADWAY - SUITE 410, NEW YORK, NY, 10034, USA (Type of address: Service of Process)
2017-08-11 2020-11-23 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2017-08-11 2020-11-23 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241008001060 2024-10-07 CERTIFICATE OF CHANGE BY ENTITY 2024-10-07
230809001583 2023-08-09 BIENNIAL STATEMENT 2023-08-01
220328002394 2022-03-28 BIENNIAL STATEMENT 2021-08-01
201123000498 2020-11-23 CERTIFICATE OF CHANGE 2020-11-23
200107000051 2020-01-07 CERTIFICATE OF AMENDMENT 2020-01-07
190829060031 2019-08-29 BIENNIAL STATEMENT 2019-08-01
170811010369 2017-08-11 ARTICLES OF ORGANIZATION 2017-08-11

Date of last update: 07 Mar 2025

Sources: New York Secretary of State