Name: | 32-60 82ND STREET LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 01 Nov 2018 (6 years ago) |
Entity Number: | 5436408 |
ZIP code: | 10005 |
County: | Albany |
Place of Formation: | New York |
Address: | 100 wall st, ste 503, NEW YORK, United States, 10005 |
Name | Role | Address |
---|---|---|
BLUMBERGEXCELSIOR CORPORATE SERVICES, INC. | Agent | 100 wall street,, suite 503, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
BLUMBERGEXCELSIOR CORPORATE SERVICES, INC. | DOS Process Agent | 100 wall st, ste 503, NEW YORK, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2021-08-03 | 2021-08-03 | Address | 16 COURT ST., 14TH FL., BROOKLYN, NY, 11241, USA (Type of address: Registered Agent) |
2021-08-03 | 2021-08-03 | Address | 100 wall st, ste 503, NEW YORK, 10005, USA (Type of address: Service of Process) |
2018-11-01 | 2021-08-03 | Address | 16 COURT ST., 14TH FL., BROOKLYN, NY, 11241, USA (Type of address: Registered Agent) |
2018-11-01 | 2021-08-03 | Address | 16 COURT ST., 14TH FL., BROOKLYN, NY, 11241, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210803000868 | 2021-07-30 | CERTIFICATE OF CHANGE BY AGENT | 2021-07-30 |
210803002830 | 2021-07-30 | CERTIFICATE OF CHANGE BY AGENT | 2021-07-30 |
190122000289 | 2019-01-22 | CERTIFICATE OF PUBLICATION | 2019-01-22 |
181101010303 | 2018-11-01 | ARTICLES OF ORGANIZATION | 2018-11-01 |
Date of last update: 06 Mar 2025
Sources: New York Secretary of State