Name: | 3900 WEBSTER AVENUE LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 06 Aug 2018 (7 years ago) |
Entity Number: | 5388387 |
ZIP code: | 12207 |
County: | Bronx |
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 | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-23 | 2024-09-16 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2024-04-23 | 2024-09-16 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2023-09-14 | 2024-04-23 | Address | 3900 webster avenue, BRONX, NY, 10470, USA (Type of address: Service of Process) |
2018-08-06 | 2023-09-14 | Address | 99 WASHINGTON AVE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240916000862 | 2024-09-16 | BIENNIAL STATEMENT | 2024-09-16 |
240423002947 | 2024-04-22 | CERTIFICATE OF CHANGE BY ENTITY | 2024-04-22 |
230914001297 | 2023-08-14 | CERTIFICATE OF CHANGE BY ENTITY | 2023-08-14 |
210421060400 | 2021-04-21 | BIENNIAL STATEMENT | 2020-08-01 |
181226000496 | 2018-12-26 | CERTIFICATE OF PUBLICATION | 2018-12-26 |
180806010444 | 2018-08-06 | ARTICLES OF ORGANIZATION | 2018-08-06 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State