Search icon

549 LLC

Print

Details

Entity Number 2780893

Status Active

Name549 LLC

CountyNew York

Date of registration 20 Jun 2002 (22 years ago)

Legal typeFOREIGN LIMITED LIABILITY COMPANY

Place of FormationDelaware

Address 28 Liberty Street, NY, NY, United States, 10005

Address ZIP code 10005

Agent

Name Role Address

C T CORPORATION SYSTEM

Agent

28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address

549 LLC

DOS Process Agent

28 Liberty Street, NY, NY, United States, 10005

History

Start date End date Type Value

2019-01-28

2024-06-03

Address

28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)

2019-01-28

2024-06-03

Address

28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)

2010-03-10

2019-01-28

Address

111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

2010-03-10

2019-01-28

Address

111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

2002-06-20

2010-03-10

Address

ATTN MR KENNETH CARMEL, 380 MADISON AVENUE, NEW YORK, NY, 10017, 2513, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

240603003431

2024-06-03

BIENNIAL STATEMENT

2024-06-03

220601001725

2022-06-01

BIENNIAL STATEMENT

2022-06-01

210108060310

2021-01-08

BIENNIAL STATEMENT

2020-06-01

SR-35477

2019-01-28

CERTIFICATE OF CHANGE

2019-01-28

SR-35476

2019-01-28

CERTIFICATE OF CHANGE

2019-01-28

140616006214

2014-06-16

BIENNIAL STATEMENT

2014-06-01

120719002039

2012-07-19

BIENNIAL STATEMENT

2012-06-01

100310000634

2010-03-10

CERTIFICATE OF CHANGE

2010-03-10

080620002185

2008-06-20

BIENNIAL STATEMENT

2008-06-01

040625002204

2004-06-25

BIENNIAL STATEMENT

2004-06-01

Date of last update: 30 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts