Name: | 1861 PRESIDENT STREET LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 14 Oct 2021 (4 years ago) |
Entity Number: | 6304691 |
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 | Agent | 418 BROADWAY, STE N, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | DOS Process Agent | 418 BROADWAY, STE N, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-04-21 | 2023-10-11 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2023-04-21 | 2023-10-11 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2022-12-01 | 2023-04-21 | Address | 10 COLVIN AVE., STE. 101, ALBANY, NY, 12206, USA (Type of address: Service of Process) |
2022-12-01 | 2023-04-21 | Address | 10 COLVIN AVE., STE. 101, ALBANY, NY, 12206, USA (Type of address: Registered Agent) |
2021-12-16 | 2022-12-01 | Address | 136 washington ave., ALBANY, NY, 12210, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231011000619 | 2023-10-11 | BIENNIAL STATEMENT | 2023-10-01 |
230421002267 | 2023-04-21 | CERTIFICATE OF CHANGE BY ENTITY | 2023-04-21 |
221201001237 | 2022-10-17 | CERTIFICATE OF CHANGE BY ENTITY | 2022-10-17 |
211216000897 | 2021-12-16 | CERTIFICATE OF PUBLICATION | 2021-12-16 |
211203001305 | 2021-12-03 | CERTIFICATE OF CHANGE BY ENTITY | 2021-12-03 |
Date of last update: 21 Mar 2025
Sources: New York Secretary of State