Search icon

150 E 78TH LLC

Print

Details

Entity Number 4556811

Status Active

Name150 E 78TH LLC

CountyNew York

Date of registration 04 Apr 2014 (10 years ago)

Legal typeFOREIGN LIMITED LIABILITY COMPANY

Place of FormationDelaware

Address 99 West Hawthorne Ave., Suite 408, Valley Stream, NY, United States, 11580

Address ZIP code 11580

DOS Process Agent

Name Role Address

PLATINUM REGISTERED AGENTS INC.

DOS Process Agent

99 West Hawthorne Ave., Suite 408, Valley Stream, NY, United States, 11580

Agent

Name Role Address

PLATINUM REGISTERED AGENTS INC.

Agent

99 west hawthorne ave.,, suite 408, VALLEY STREAM, NY, 11580

History

Start date End date Type Value

2022-03-29

2024-04-30

Address

99 west hawthorne ave.,, suite 408, VALLEY STREAM, NY, 11580, USA (Type of address: Registered Agent)

2022-03-29

2024-04-30

Address

3023 AVENUE J, BROOKLYN, NY, 11210, USA (Type of address: Service of Process)

2019-09-05

2022-03-29

Address

3023 AVENUE J, BROOKLYN, NY, 11210, USA (Type of address: Registered Agent)

2019-09-05

2022-03-29

Address

3023 AVENUE J, BROOKLYN, NY, 11210, USA (Type of address: Service of Process)

2014-04-04

2019-09-05

Address

80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

240430021802

2024-04-30

BIENNIAL STATEMENT

2024-04-30

220930020036

2022-09-30

BIENNIAL STATEMENT

2022-04-01

220329001256

2022-03-28

CERTIFICATE OF CHANGE BY AGENT

2022-03-28

200401061027

2020-04-01

BIENNIAL STATEMENT

2020-04-01

190905000533

2019-09-05

CERTIFICATE OF CHANGE

2019-09-05

180420006059

2018-04-20

BIENNIAL STATEMENT

2018-04-01

140610000048

2014-06-10

CERTIFICATE OF PUBLICATION

2014-06-10

140404000431

2014-04-04

APPLICATION OF AUTHORITY

2014-04-04

Date of last update: 30 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts