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