900PARK11E LLC

Name: | 900PARK11E LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 10 Apr 2019 (6 years ago) |
Entity Number: | 5531537 |
ZIP code: | 12260 |
County: | Albany |
Place of Formation: | New York |
Address: | 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, United States, 12260 |
Name | Role | Address |
---|---|---|
REGISTERED AGENT SOLUTIONS, INC. | Agent | 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, 12260 |
Name | Role | Address |
---|---|---|
C/O REGISTERED AGENT SOLUTIONS, INC. | DOS Process Agent | 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, United States, 12260 |
Start date | End date | Type | Value |
---|---|---|---|
2022-07-15 | 2024-10-02 | Address | 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent) |
2022-07-15 | 2024-10-02 | Address | 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process) |
2021-08-03 | 2022-07-15 | Address | 100 WALL STREET, SUITE 503, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2021-08-03 | 2022-07-15 | Address | 100 WALL ST., STE 503, NEW YORK, 10005, 0014, USA (Type of address: Service of Process) |
2021-08-03 | 2021-08-03 | Address | 100 WALL ST., STE 503, NEW YORK, 10005, 0014, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241002000850 | 2024-07-23 | CERTIFICATE OF CHANGE BY AGENT | 2024-07-23 |
220715000041 | 2022-07-14 | CERTIFICATE OF CHANGE BY ENTITY | 2022-07-14 |
210803002326 | 2021-07-30 | CERTIFICATE OF CHANGE BY AGENT | 2021-07-30 |
210803002415 | 2021-07-30 | CERTIFICATE OF CHANGE BY AGENT | 2021-07-30 |
210407060731 | 2021-04-07 | BIENNIAL STATEMENT | 2021-04-01 |
This company hasn't received any reviews.
Date of last update: 23 Mar 2025
Sources: New York Secretary of State