Name: | 350 EAST 10TH STREET LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 24 Sep 2018 (7 years ago) |
Entity Number: | 5414752 |
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 |
---|---|---|---|
2022-06-08 | 2024-09-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2022-06-08 | 2024-09-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2020-09-02 | 2022-06-08 | 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 | 2022-06-08 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2018-09-24 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2018-09-24 | 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 |
---|---|---|---|
240902000133 | 2024-09-02 | BIENNIAL STATEMENT | 2024-09-02 |
220928002939 | 2022-09-28 | BIENNIAL STATEMENT | 2022-09-01 |
220608002900 | 2022-06-07 | CERTIFICATE OF CHANGE BY ENTITY | 2022-06-07 |
200902061184 | 2020-09-02 | BIENNIAL STATEMENT | 2020-09-01 |
SR-84494 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-84493 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
181120000218 | 2018-11-20 | CERTIFICATE OF PUBLICATION | 2018-11-20 |
180924000782 | 2018-09-24 | APPLICATION OF AUTHORITY | 2018-09-24 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State