Search icon

MIRACLE ON 74TH STREET LLC

Company Details

Name: MIRACLE ON 74TH STREET LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 Nov 2022 (2 years ago)
Entity Number: 6638931
ZIP code: 12207
County: Albany
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Central Index Key

CIK number Mailing Address Business Address Phone
1974933 826 BROADWAY, 5TH FLOOR, NEW YORK, NY, 10003 826 BROADWAY, 5TH FLOOR, NEW YORK, NY, 10003 212-979-7910

Filings since 2024-01-30

Form type D/A
File number 021-481896
Filing date 2024-01-30
File View File

Filings since 2023-05-17

Form type D
File number 021-481896
Filing date 2023-05-17
File View File

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

Start date End date Type Value
2023-06-20 2024-11-08 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2023-06-20 2024-11-08 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2023-04-21 2023-06-20 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2023-04-21 2023-06-20 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2023-03-03 2023-04-21 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2023-03-03 2023-04-21 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2022-11-09 2023-03-03 Address C/O 826 BROADWAY, 5TH FLOOR, NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241108001866 2024-11-08 BIENNIAL STATEMENT 2024-11-08
230620003032 2023-06-19 CERTIFICATE OF PUBLICATION 2023-06-19
230421003460 2023-04-21 CERTIFICATE OF CORRECTION 2023-04-21
230303002245 2023-03-02 CERTIFICATE OF CHANGE BY ENTITY 2023-03-02
221109001748 2022-11-08 ARTICLES OF ORGANIZATION 2022-11-08

Date of last update: 21 Mar 2025

Sources: New York Secretary of State