Name: | 94 SUMMER STREET, LLC |
Legal type: | Foreign Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 11 Apr 2016 (9 years ago) |
Authority Date: | 11 Apr 2016 (9 years ago) |
Last Annual Report: | 01 Apr 2024 (a year ago) |
Branch of: | 94 SUMMER STREET, LLC, NEW YORK (Company Number 4856690) |
Organization Number: | 0949599 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 40475 |
City: | Richmond |
Primary County: | Madison County |
Principal Office: | 300 PROVIDER COURT, SUITE 100, RICHMOND, KY 40475 |
Place of Formation: | NEW YORK |
Name | Role |
---|---|
BENJAMIN LANDA | Member |
Eli Grinspan | Member |
Mayer Fischl | Member |
Name | Role |
---|---|
ELI GRINSPAN | Registered Agent |
Name | File Date |
---|---|
Annual Report | 2024-04-01 |
Annual Report | 2023-04-27 |
Principal Office Address Change | 2022-05-10 |
Annual Report | 2022-05-10 |
Annual Report | 2021-04-16 |
Principal Office Address Change | 2020-06-14 |
Annual Report | 2020-06-14 |
Registered Agent name/address change | 2019-07-31 |
Annual Report | 2019-06-28 |
Annual Report | 2018-05-23 |
Sources: Kentucky Secretary of State