Name: | 1161 VAN D LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 12 Apr 2019 (6 years ago) |
Entity Number: | 5533388 |
ZIP code: | 12207 |
County: | Kings |
Place of Formation: | New York |
Address: | 418 BROADWAY, STE N, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | DOS Process Agent | 418 BROADWAY, STE N, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | Agent | 418 BROADWAY, STE N, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-04-13 | 2025-04-04 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2023-04-13 | 2025-04-04 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2023-04-03 | 2023-04-13 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2023-04-03 | 2023-04-13 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2023-03-30 | 2023-04-03 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2023-03-30 | 2023-04-03 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2019-04-12 | 2023-03-30 | Address | C/O HEIGHTS ADVISORS, 140 REMSEN ST., 2ND FL., BROOKLYN, NY, 11201, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250404001885 | 2025-04-04 | BIENNIAL STATEMENT | 2025-04-04 |
230413000751 | 2023-04-13 | CERTIFICATE OF CHANGE BY ENTITY | 2023-04-13 |
230403002939 | 2023-04-03 | BIENNIAL STATEMENT | 2023-04-01 |
230330003316 | 2023-03-30 | CERTIFICATE OF CHANGE BY ENTITY | 2023-03-30 |
221219001175 | 2022-12-19 | BIENNIAL STATEMENT | 2021-04-01 |
190703000379 | 2019-07-03 | CERTIFICATE OF CHANGE | 2019-07-03 |
190702000283 | 2019-07-02 | CERTIFICATE OF PUBLICATION | 2019-07-02 |
190412010326 | 2019-04-12 | ARTICLES OF ORGANIZATION | 2019-04-12 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State