Name: | 416W52 HOLDINGS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 29 Sep 2017 (7 years ago) |
Entity Number: | 5210182 |
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. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 Broadway STE R, Albany, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2022-09-30 | 2023-09-03 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-29 | 2023-09-03 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2021-06-10 | 2022-09-30 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2021-06-10 | 2022-09-29 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2019-09-03 | 2021-06-10 | Address | 530 PARK AVENUE APT 17J, NEW YORK, NY, 10065, USA (Type of address: Service of Process) |
2017-09-29 | 2019-09-03 | Address | 416 WEST 52ND STREET, #325, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230903000205 | 2023-09-03 | BIENNIAL STATEMENT | 2023-09-01 |
220930016851 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
220929012494 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
210901001877 | 2021-09-01 | BIENNIAL STATEMENT | 2021-09-01 |
210610000665 | 2021-06-10 | CERTIFICATE OF CHANGE | 2021-06-10 |
190903062701 | 2019-09-03 | BIENNIAL STATEMENT | 2019-09-01 |
180208000550 | 2018-02-08 | CERTIFICATE OF CHANGE | 2018-02-08 |
171220000323 | 2017-12-20 | CERTIFICATE OF PUBLICATION | 2017-12-20 |
170929000199 | 2017-09-29 | ARTICLES OF ORGANIZATION | 2017-09-29 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State