Search icon

QB 69TH STREET LLC

Company Details

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

Agent

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

DOS Process Agent

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

History

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)

Filings

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