Name: | 862 EAST 215TH STREET LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 29 Dec 2021 (3 years ago) |
Entity Number: | 6359095 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 BROADWAY, STE N, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
ROY RUTTY | Agent | 862 East 215th Street, Bronx, NY, 10467 |
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 |
---|---|---|---|
2022-09-28 | 2023-12-28 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2022-06-18 | 2023-12-28 | Address | 862 East 215th Street, Bronx, NY, 10467, USA (Type of address: Registered Agent) |
2022-06-18 | 2022-09-28 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2022-04-22 | 2022-06-18 | Address | 862 East 215th Street, Bronx, NY, 10467, USA (Type of address: Registered Agent) |
2022-04-22 | 2022-06-18 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231228001112 | 2023-12-28 | BIENNIAL STATEMENT | 2023-12-28 |
220928032942 | 2022-09-28 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-28 |
220618000563 | 2022-06-17 | CERTIFICATE OF PUBLICATION | 2022-06-17 |
220422000543 | 2022-04-21 | CERTIFICATE OF CHANGE BY ENTITY | 2022-04-21 |
211229001753 | 2021-12-29 | ARTICLES OF ORGANIZATION | 2021-12-29 |
Date of last update: 21 Mar 2025
Sources: New York Secretary of State