Name: | HOLLISWOOD APARTMENTS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 20 Dec 1996 (28 years ago) |
Entity Number: | 2094959 |
ZIP code: | 11210 |
County: | Queens |
Place of Formation: | New York |
Address: | 3008 Avenue J, Brooklyn, NY, United States, 11210 |
Name | Role | Address |
---|---|---|
HOLLISWOOD APARTMENTS LLC | DOS Process Agent | 3008 Avenue J, Brooklyn, NY, United States, 11210 |
Start date | End date | Type | Value |
---|---|---|---|
2023-02-28 | 2025-01-15 | Address | 190-05 HILLSIDE AVE., MANAGEMENT OFFICE, JAMAICA, NY, 11423, USA (Type of address: Service of Process) |
2020-12-31 | 2023-02-28 | Address | 190-05 HILLSIDE AVE., MANAGEMENT OFFICE, JAMAICA, NY, 11423, USA (Type of address: Service of Process) |
2016-10-14 | 2020-12-31 | Address | 7211 137TH STREET, FLUSHING, NY, 11367, USA (Type of address: Service of Process) |
1996-12-20 | 2016-10-14 | Address | 190-05 HILLSIDE AVE., JAMAICA, NY, 11423, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250115004381 | 2025-01-15 | BIENNIAL STATEMENT | 2025-01-15 |
230228002707 | 2023-02-28 | BIENNIAL STATEMENT | 2022-12-01 |
201231060330 | 2020-12-31 | BIENNIAL STATEMENT | 2020-12-01 |
181029006075 | 2018-10-29 | BIENNIAL STATEMENT | 2016-12-01 |
161014000605 | 2016-10-14 | CERTIFICATE OF AMENDMENT | 2016-10-14 |
121227002020 | 2012-12-27 | BIENNIAL STATEMENT | 2012-12-01 |
110124002975 | 2011-01-24 | BIENNIAL STATEMENT | 2010-12-01 |
081125002572 | 2008-11-25 | BIENNIAL STATEMENT | 2008-12-01 |
061215002518 | 2006-12-15 | BIENNIAL STATEMENT | 2006-12-01 |
041208002110 | 2004-12-08 | BIENNIAL STATEMENT | 2004-12-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State