Name: | 275 BROADHOLLOW OWNER LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 17 Aug 2018 (7 years ago) |
Entity Number: | 5395220 |
ZIP code: | 12207 |
County: | Nassau |
Place of Formation: | Delaware |
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 |
---|---|---|---|
2023-09-28 | 2024-08-20 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2023-09-28 | 2024-08-20 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-01-28 | 2023-09-28 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2023-09-28 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2018-08-17 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2018-08-17 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240820001890 | 2024-08-20 | BIENNIAL STATEMENT | 2024-08-20 |
230928001124 | 2023-09-27 | CERTIFICATE OF CHANGE BY ENTITY | 2023-09-27 |
211124001092 | 2021-11-24 | BIENNIAL STATEMENT | 2021-11-24 |
SR-108827 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-108826 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
181130000340 | 2018-11-30 | CERTIFICATE OF PUBLICATION | 2018-11-30 |
180906000454 | 2018-09-06 | CERTIFICATE OF AMENDMENT | 2018-09-06 |
180817000267 | 2018-08-17 | APPLICATION OF AUTHORITY | 2018-08-17 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State