Name: | TRAK PROPERTIES, L.L.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 25 Jun 1996 (29 years ago) |
Entity Number: | 2042294 |
ZIP code: | 11042 |
County: | Kings |
Place of Formation: | New York |
Address: | 3000 MARCUS AVENUE, SUITE 2E1, New York, NY, United States, 11042 |
Name | Role | Address |
---|---|---|
FRIEDMAN HARFENIST KRAUT & PERLSTEIN LLP | DOS Process Agent | 3000 MARCUS AVENUE, SUITE 2E1, New York, NY, United States, 11042 |
Start date | End date | Type | Value |
---|---|---|---|
2011-07-08 | 2024-06-10 | Address | 3000 MARCUS AVENUE, SUITE 2E1, LAKE SUCCESS, NY, 11042, USA (Type of address: Service of Process) |
2000-06-12 | 2011-07-08 | Address | 65 EAST 55TH ST, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1996-06-25 | 2000-06-12 | Address | 110 EAST 59TH STRET 33RD FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240610002165 | 2024-06-10 | BIENNIAL STATEMENT | 2024-06-10 |
220130000235 | 2022-01-30 | BIENNIAL STATEMENT | 2022-01-30 |
110708000291 | 2011-07-08 | CERTIFICATE OF CHANGE | 2011-07-08 |
000612000306 | 2000-06-12 | CERTIFICATE OF CHANGE | 2000-06-12 |
970121000730 | 1997-01-21 | AFFIDAVIT OF PUBLICATION | 1997-01-21 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State