Name: | 359 PLEASANT, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 21 Feb 1997 (28 years ago) |
Entity Number: | 2115470 |
ZIP code: | 10035 |
County: | New York |
Place of Formation: | New York |
Address: | 452 EAST 118TH ST STE #1, NEW YORK, NY, United States, 10035 |
Name | Role | Address |
---|---|---|
359 PLEASANT, LLC | DOS Process Agent | 452 EAST 118TH ST STE #1, NEW YORK, NY, United States, 10035 |
Start date | End date | Type | Value |
---|---|---|---|
2013-03-18 | 2025-02-03 | Address | 452 EAST 118TH ST STE #1, NEW YORK, NY, 10035, USA (Type of address: Service of Process) |
1998-02-06 | 2013-03-18 | Address | 15 WEST MILL DRIVE, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
1997-02-21 | 1998-02-06 | Address | 171 MADISON AVENUE, SUITE 1107, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250203001889 | 2025-02-03 | BIENNIAL STATEMENT | 2025-02-03 |
230201001463 | 2023-02-01 | BIENNIAL STATEMENT | 2023-02-01 |
220406002037 | 2022-04-06 | BIENNIAL STATEMENT | 2021-02-01 |
191104062322 | 2019-11-04 | BIENNIAL STATEMENT | 2019-02-01 |
170203006604 | 2017-02-03 | BIENNIAL STATEMENT | 2017-02-01 |
130318002497 | 2013-03-18 | BIENNIAL STATEMENT | 2013-02-01 |
990624000118 | 1999-06-24 | AFFIDAVIT OF PUBLICATION | 1999-06-24 |
990624000114 | 1999-06-24 | AFFIDAVIT OF PUBLICATION | 1999-06-24 |
980206000419 | 1998-02-06 | CERTIFICATE OF CHANGE | 1998-02-06 |
970221000367 | 1997-02-21 | ARTICLES OF ORGANIZATION | 1997-02-21 |
Date of last update: 01 Apr 2025
Sources: New York Secretary of State