Search icon

498 SEVENTH STREET LLC

Company Details

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

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY, STE R, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 Broadway, STE R, Albany, NY, United States, 12207

History

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)

Filings

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