Name: | KNOTEL 560 LEXINGTON LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 11 Aug 2017 (8 years ago) |
Entity Number: | 5185495 |
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) |
2017-09-21 | 2017-12-06 | Address | 911 CENTRAL AVE #344, ALBANY, NY, 12206, USA (Type of address: Service of Process) |
2017-08-11 | 2018-05-30 | Address | 80 STATE ST, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2017-08-11 | 2017-09-21 | Address | 33 W 17TH ST, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210831002961 | 2021-08-31 | BIENNIAL STATEMENT | 2021-08-31 |
200623060347 | 2020-06-23 | BIENNIAL STATEMENT | 2019-08-01 |
200427000451 | 2020-04-27 | CERTIFICATE OF CHANGE | 2020-04-27 |
180530000512 | 2018-05-30 | CERTIFICATE OF CHANGE | 2018-05-30 |
171206000208 | 2017-12-06 | CERTIFICATE OF CHANGE | 2017-12-06 |
171106000156 | 2017-11-06 | CERTIFICATE OF PUBLICATION | 2017-11-06 |
170921000216 | 2017-09-21 | CERTIFICATE OF CHANGE | 2017-09-21 |
170811010448 | 2017-08-11 | ARTICLES OF ORGANIZATION | 2017-08-11 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State