Name: | 310-312 S4A LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 17 Sep 2018 (7 years ago) |
Entity Number: | 5410792 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 BROADWAY, STE N, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | Agent | 418 BROADWAY STE N, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | DOS Process Agent | 418 BROADWAY, STE N, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-01-11 | 2024-09-02 | Address | 418 BROADWAY STE N, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2023-01-11 | 2024-09-02 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2020-04-30 | 2023-01-11 | Address | 369 WASHINGTON AVE APT 2A, BROOKLYN, NY, 11238, USA (Type of address: Service of Process) |
2018-09-17 | 2020-04-30 | Address | 250 ASHLAND PLACE, APT. 26A, BROOKLYN, NY, 11217, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240902000803 | 2024-09-02 | BIENNIAL STATEMENT | 2024-09-02 |
230111004397 | 2023-01-11 | CERTIFICATE OF CHANGE BY ENTITY | 2023-01-11 |
220904000273 | 2022-09-04 | BIENNIAL STATEMENT | 2022-09-01 |
200904060012 | 2020-09-04 | BIENNIAL STATEMENT | 2020-09-01 |
200430000286 | 2020-04-30 | CERTIFICATE OF CHANGE (BY AGENT) | 2020-04-30 |
190430000783 | 2019-04-30 | CERTIFICATE OF PUBLICATION | 2019-04-30 |
180917000113 | 2018-09-17 | ARTICLES OF ORGANIZATION | 2018-09-17 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State