Search icon

1888 MANAGEMENT, LLC

Print

Details

Entity Number 4965964

Status Active

Name1888 MANAGEMENT, LLC

CountyNew York

Date of registration 21 Jun 2016 (8 years ago)

Legal typeFOREIGN LIMITED LIABILITY COMPANY

Place of FormationDelaware

Address 600 mamaroneck avenue #400, HARRISON, NY, United States, 10528

Address ZIP code 10528

Agent

Name Role Address

United agent group inc.

Agent

600 mamaroneck avenue #400, HARRISON, NY, 10528

DOS Process Agent

Name Role Address

C/O UNITED AGENT GROUP INC.

DOS Process Agent

600 mamaroneck avenue #400, HARRISON, NY, United States, 10528

History

Start date End date Type Value

2021-09-27

2024-06-04

Address

600 mamaroneck avenue #400, HARRISON, NY, 10528, USA (Type of address: Service of Process)

2021-09-27

2024-06-04

Address

600 mamaroneck avenue #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent)

2020-06-05

2021-09-27

Address

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

2019-01-28

2021-09-27

Address

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

2018-06-04

2020-06-05

Address

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

2016-06-21

2018-06-04

Address

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

2016-06-21

2019-01-28

Address

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

Filings

Filing Number Date Filed Type Effective Date

240604001477

2024-06-04

BIENNIAL STATEMENT

2024-06-04

220601001357

2022-06-01

BIENNIAL STATEMENT

2022-06-01

210927000504

2021-09-24

CERTIFICATE OF CHANGE BY ENTITY

2021-09-24

200605060671

2020-06-05

BIENNIAL STATEMENT

2020-06-01

SR-75716

2019-01-28

CERTIFICATE OF CHANGE

2019-01-28

180604007013

2018-06-04

BIENNIAL STATEMENT

2018-06-01

160621000078

2016-06-21

APPLICATION OF AUTHORITY

2016-06-21

Date of last update: 30 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts