THREE STREETS, LLC

Name: | THREE STREETS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 31 Jan 1996 (29 years ago) |
Entity Number: | 1995464 |
ZIP code: | 06759 |
County: | Nassau |
Place of Formation: | New York |
Address: | C/O MARK GREENBERG, 184 FERN AVENUE, LITCHFIELD, NY, United States, 06759 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | C/O MARK GREENBERG, 184 FERN AVENUE, LITCHFIELD, NY, United States, 06759 |
Name | Role | Address |
---|---|---|
MARK GREENBERG C/O MARK GREENBERG REAL ESTATE CO., INC. | Agent | 8 HAVEN AVENUE, PORT WASHINGTON, NY, 11050 |
Start date | End date | Type | Value |
---|---|---|---|
2018-01-04 | 2018-01-12 | Address | 30-30 NORTHERN BLVD, STE 400, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process) |
2004-03-31 | 2018-01-04 | Address | 1981 MARCUS AVENUE, C131, LAKE SUCCESS, NY, 11042, USA (Type of address: Service of Process) |
2002-07-26 | 2004-03-31 | Address | 1981 MARCUS AVENUE C131, 30, LAKE SUCCESS, NY, 11042, USA (Type of address: Service of Process) |
1996-01-31 | 2002-07-26 | Address | 8 HAVEN AVENUE, PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180112000534 | 2018-01-12 | CERTIFICATE OF CHANGE | 2018-01-12 |
180104006383 | 2018-01-04 | BIENNIAL STATEMENT | 2018-01-01 |
160104006577 | 2016-01-04 | BIENNIAL STATEMENT | 2016-01-01 |
140328006059 | 2014-03-28 | BIENNIAL STATEMENT | 2014-01-01 |
120330002114 | 2012-03-30 | BIENNIAL STATEMENT | 2012-01-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State