Name: | 6140 ROUTE 209 - NORTH, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 11 Oct 2017 (7 years ago) |
Entity Number: | 5215849 |
ZIP code: | 10005 |
County: | Ulster |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
6140 ROUTE 209 - NORTH, LLC | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-10-02 | 2023-10-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-05-14 | 2023-10-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-05-06 | 2019-10-02 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2018-11-14 | 2019-05-14 | Address | 111 EIGHTH AVENUE, 13TH FLOOR, NEW YORK, NY, 10111, USA (Type of address: Registered Agent) |
2017-10-11 | 2019-05-06 | Address | 1218 CENTRAL AVENUE, SUITE 100, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231002001012 | 2023-10-02 | BIENNIAL STATEMENT | 2023-10-01 |
211004001023 | 2021-10-04 | BIENNIAL STATEMENT | 2021-10-04 |
191002060080 | 2019-10-02 | BIENNIAL STATEMENT | 2019-10-01 |
SR-109697 | 2019-05-14 | CERTIFICATE OF CHANGE | 2019-05-14 |
190506000273 | 2019-05-06 | CERTIFICATE OF CHANGE | 2019-05-06 |
181114000364 | 2018-11-14 | CERTIFICATE OF CHANGE | 2018-11-14 |
171220000797 | 2017-12-20 | CERTIFICATE OF PUBLICATION | 2017-12-20 |
171011000391 | 2017-10-11 | APPLICATION OF AUTHORITY | 2017-10-11 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State