Name: | QB 69TH STREET LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 07 Sep 2018 (7 years ago) |
Entity Number: | 5406370 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2022-06-09 | 2024-09-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2022-06-09 | 2024-09-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2020-09-02 | 2022-06-09 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2020-09-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, 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) |
2018-09-07 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2018-09-07 | 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 |
---|---|---|---|
240902000111 | 2024-09-02 | BIENNIAL STATEMENT | 2024-09-02 |
220928003001 | 2022-09-28 | BIENNIAL STATEMENT | 2022-09-01 |
220609001653 | 2022-06-08 | CERTIFICATE OF CHANGE BY ENTITY | 2022-06-08 |
200902061207 | 2020-09-02 | BIENNIAL STATEMENT | 2020-09-01 |
SR-84277 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-84276 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
181107000353 | 2018-11-07 | CERTIFICATE OF PUBLICATION | 2018-11-07 |
180907000628 | 2018-09-07 | APPLICATION OF AUTHORITY | 2018-09-07 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State