Name: | 88-15 144 ST LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 20 Feb 1996 (29 years ago) |
Entity Number: | 2001471 |
ZIP code: | 11432 |
County: | Queens |
Place of Formation: | New York |
Address: | 166-07 HILLSIDE AVE, JAMAICA, NY, United States, 11432 |
Name | Role | Address |
---|---|---|
ANTHONY SUBRAJ | DOS Process Agent | 166-07 HILLSIDE AVE, JAMAICA, NY, United States, 11432 |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-02 | 2024-03-25 | Address | 166-07 HILLSIDE AVE, JAMAICA, NY, 11432, USA (Type of address: Service of Process) |
2017-12-20 | 2023-05-02 | Address | 166-07 HILLSIDE AVE, JAMAICA, NY, 11432, USA (Type of address: Service of Process) |
2006-01-31 | 2017-12-20 | Address | 166-07 HILLSIDE AVE, JAMAICA, NY, 11432, USA (Type of address: Service of Process) |
1996-02-20 | 2006-01-31 | Address | 88-05 MERRICK BLVD., #L3, JAMAICA, NY, 11432, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240325001872 | 2024-03-25 | BIENNIAL STATEMENT | 2024-03-25 |
230502001286 | 2023-05-02 | BIENNIAL STATEMENT | 2022-02-01 |
200203062578 | 2020-02-03 | BIENNIAL STATEMENT | 2020-02-01 |
180206006235 | 2018-02-06 | BIENNIAL STATEMENT | 2018-02-01 |
171220006022 | 2017-12-20 | BIENNIAL STATEMENT | 2016-02-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State