Name: | 498 SEVENTH STREET LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 18 Sep 2018 (6 years ago) |
Entity Number: | 5411609 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 Broadway, STE R, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 Broadway, STE R, Albany, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-20 | 2024-09-04 | Address | 418 Broadway, STE R, Albany, NY, 12207, USA (Type of address: Service of Process) |
2023-05-20 | 2024-09-04 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2023-03-08 | 2023-05-20 | Address | 418 Broadway, STE R, Albany, NY, 12207, USA (Type of address: Service of Process) |
2023-03-08 | 2023-05-20 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2023-03-06 | 2023-03-08 | Address | 929 PRESIDENT STREET, BROOKLYN, NY, 11215, USA (Type of address: Registered Agent) |
2023-03-06 | 2023-03-08 | Address | 418 Broadway, STE R, Albany, NY, 12207, USA (Type of address: Service of Process) |
2020-11-12 | 2023-03-06 | Address | 929 PRESIDENT ST, BROOKLYN, NY, 11215, USA (Type of address: Service of Process) |
2018-09-18 | 2023-03-06 | Address | 929 PRESIDENT STREET, BROOKLYN, NY, 11215, USA (Type of address: Registered Agent) |
2018-09-18 | 2020-11-12 | Address | 498 7TH STREET, BROOKLYN, NY, 11215, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240904002309 | 2024-09-04 | BIENNIAL STATEMENT | 2024-09-04 |
230520000387 | 2023-05-20 | CERTIFICATE OF PUBLICATION | 2023-05-20 |
230308000533 | 2023-03-07 | CERTIFICATE OF CHANGE BY ENTITY | 2023-03-07 |
230306003573 | 2023-03-06 | BIENNIAL STATEMENT | 2022-09-01 |
201112060525 | 2020-11-12 | BIENNIAL STATEMENT | 2020-09-01 |
180918010108 | 2018-09-18 | ARTICLES OF ORGANIZATION | 2018-09-18 |
Date of last update: 17 Feb 2025
Sources: New York Secretary of State