Name: | 348 LAFAYETTE AVENUE LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 02 Feb 2022 (3 years ago) |
Entity Number: | 6393678 |
ZIP code: | 12207 |
County: | Albany |
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 |
---|---|---|---|
2024-04-22 | 2024-09-24 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2024-04-22 | 2024-09-24 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2023-04-24 | 2024-04-22 | Address | 25 ROBERT PITT DRIVE, SUITE 204, MONSEY, NY, 10952, USA (Type of address: Registered Agent) |
2023-04-24 | 2024-04-22 | Address | 25 ROBERT PITT DRIVE, SUITE 204, MONSEY, NY, 10952, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240924004673 | 2024-09-24 | BIENNIAL STATEMENT | 2024-09-24 |
240422000472 | 2024-04-19 | CERTIFICATE OF CHANGE BY ENTITY | 2024-04-19 |
230424001773 | 2023-04-24 | CERTIFICATE OF PUBLICATION | 2023-04-24 |
220202004036 | 2022-02-02 | ARTICLES OF ORGANIZATION | 2022-02-02 |
Date of last update: 21 Mar 2025
Sources: New York Secretary of State