Name: | THE COLLECTIVE 1215 FULTON STREET INVEST CO LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 12 Feb 2019 (6 years ago) |
Entity Number: | 5493055 |
ZIP code: | 10005 |
County: | Kings |
Place of Formation: | New York |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
national registered agents, inc. | Agent | 28 liberty street, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
THE COLLECTIVE 1215 FULTON STREET INVEST CO LLC | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2021-06-28 | 2025-02-03 | Address | 28 liberty street, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2021-06-28 | 2025-02-03 | Address | 28 liberty street, NEW YORK, 10005, USA (Type of address: Service of Process) |
2020-06-01 | 2021-06-28 | Address | 110 GREENE STREET, SUITE 1200, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
2019-02-12 | 2020-06-01 | Address | 711 THIRD AVENUE, 17TH FLOOR, ATTN: LAWRENCE R. HAUT, ESQ., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250203006593 | 2025-02-03 | BIENNIAL STATEMENT | 2025-02-03 |
230201003071 | 2023-02-01 | BIENNIAL STATEMENT | 2023-02-01 |
210628000112 | 2021-06-24 | CERTIFICATE OF CHANGE BY ENTITY | 2021-06-24 |
210309060832 | 2021-03-09 | BIENNIAL STATEMENT | 2021-02-01 |
200601000547 | 2020-06-01 | CERTIFICATE OF CHANGE | 2020-06-01 |
190820000491 | 2019-08-20 | CERTIFICATE OF PUBLICATION | 2019-08-20 |
190215000084 | 2019-02-15 | CERTIFICATE OF AMENDMENT | 2019-02-15 |
190212000417 | 2019-02-12 | ARTICLES OF ORGANIZATION | 2019-02-12 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State