Name: | 253 WEST CHESTER STREET, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 16 Nov 2017 (7 years ago) |
Entity Number: | 5236643 |
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 |
---|---|---|---|
2023-11-03 | 2024-10-08 | Address | 4768 BROADWAY, SUITE 410, NEW YORK, NY, 10034, USA (Type of address: Service of Process) |
2023-11-03 | 2024-10-08 | Address | 4768 BROADWAY, SUITE 410, NEW YORK, NY, 10034, USA (Type of address: Registered Agent) |
2021-08-09 | 2023-11-03 | Address | 4768 BROADWAY, SUITE 410, NEW YORK, NY, 10034, USA (Type of address: Service of Process) |
2021-08-09 | 2023-11-03 | Address | 4768 BROADWAY, SUITE 410, NEW YORK, NY, 10034, USA (Type of address: Registered Agent) |
2019-12-04 | 2021-08-09 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2019-12-04 | 2021-08-09 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2019-11-08 | 2019-12-04 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2017-11-16 | 2019-12-04 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2017-11-16 | 2019-11-08 | 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 |
---|---|---|---|
241008001821 | 2024-10-07 | CERTIFICATE OF CHANGE BY ENTITY | 2024-10-07 |
231103000866 | 2023-11-03 | BIENNIAL STATEMENT | 2023-11-01 |
211125000072 | 2021-11-25 | BIENNIAL STATEMENT | 2021-11-25 |
210809002432 | 2021-08-09 | CERTIFICATE OF CHANGE BY ENTITY | 2021-08-09 |
200107000054 | 2020-01-07 | CERTIFICATE OF AMENDMENT | 2020-01-07 |
191204000273 | 2019-12-04 | CERTIFICATE OF CHANGE | 2019-12-04 |
191108060127 | 2019-11-08 | BIENNIAL STATEMENT | 2019-11-01 |
171116010463 | 2017-11-16 | ARTICLES OF ORGANIZATION | 2017-11-16 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State