Search icon

70TH/47TH QUEENS HOLDINGS LLC

Company Details

Name: 70TH/47TH QUEENS HOLDINGS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 24 Jul 2018 (7 years ago)
Entity Number: 5381276
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

Start date End date Type Value
2022-06-09 2024-07-05 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2022-06-09 2024-07-05 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-01-28 2022-06-09 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2022-06-09 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-07-24 2019-01-28 Address 111 8TH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2018-07-24 2019-01-28 Address 111 8TH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240705000109 2024-07-05 BIENNIAL STATEMENT 2024-07-05
220728001758 2022-07-28 BIENNIAL STATEMENT 2022-07-01
220609000075 2022-06-07 CERTIFICATE OF CHANGE BY ENTITY 2022-06-07
200701060105 2020-07-01 BIENNIAL STATEMENT 2020-07-01
SR-83728 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-83727 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180924000839 2018-09-24 CERTIFICATE OF PUBLICATION 2018-09-24
180724010400 2018-07-24 ARTICLES OF ORGANIZATION 2018-07-24

Date of last update: 23 Mar 2025

Sources: New York Secretary of State