319 LUXURY VENUE LLC

Name: | 319 LUXURY VENUE LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Suspended |
Date of registration: | 06 Apr 2021 (4 years ago) |
Entity Number: | 5981895 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
Process Addressee Resigned | DOS Process Agent | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-09 | 2025-01-09 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2025-01-09 | 2025-01-09 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2022-09-30 | 2025-01-09 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-29 | 2025-01-09 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2022-05-18 | 2022-09-29 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250109004122 | 2024-12-31 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2024-12-31 |
250109004105 | 2024-12-31 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2024-12-31 |
220930014152 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
220929005641 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
220518001279 | 2022-05-18 | CERTIFICATE OF PUBLICATION | 2022-05-18 |
This company hasn't received any reviews.
Date of last update: 22 Mar 2025
Sources: New York Secretary of State