X NEW YORK, LLC

Name: | X NEW YORK, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 12 Aug 2019 (6 years ago) |
Entity Number: | 5602894 |
ZIP code: | 11373 |
County: | Queens |
Place of Formation: | New York |
Address: | 4263 Layton St Apt 4B, Elmhurst, NY, United States, 11373 |
Name | Role | Address |
---|---|---|
NITCHAI RODCHUA | DOS Process Agent | 4263 Layton St Apt 4B, Elmhurst, NY, United States, 11373 |
Name | Role | Address |
---|---|---|
nitchai rodchua | Agent | 4263 layton street, 4b, ELMHURST, NY, 11373 |
Start date | End date | Type | Value |
---|---|---|---|
2022-12-28 | 2023-08-13 | Address | 4263 layton street, 4b, ELMHURST, NY, 11373, USA (Type of address: Registered Agent) |
2022-12-28 | 2023-08-13 | Address | 4263 layton street, 4b, ELMHURST, NY, 11373, USA (Type of address: Service of Process) |
2022-09-28 | 2022-12-28 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2022-09-28 | 2022-12-28 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2021-12-09 | 2022-09-28 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230813000180 | 2023-08-13 | BIENNIAL STATEMENT | 2023-08-01 |
221228002928 | 2022-12-27 | CERTIFICATE OF CHANGE BY ENTITY | 2022-12-27 |
220928019689 | 2022-09-28 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-28 |
220928023572 | 2022-09-28 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-28 |
211209000243 | 2021-12-08 | CERTIFICATE OF CHANGE BY ENTITY | 2021-12-08 |
This company hasn't received any reviews.
Date of last update: 23 Mar 2025
Sources: New York Secretary of State