3 GO LLC

Name: | 3 GO LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 22 Apr 1997 (28 years ago) |
Entity Number: | 2135669 |
ZIP code: | 11234 |
County: | Kings |
Place of Formation: | New York |
Address: | 4817 AVENUE N, BROOKLYN, NY, United States, 11234 |
Contact Details
Phone +1 718-258-3900
Name | Role | Address |
---|---|---|
C/O BROOKLYN REALTY GROUP, LLC | DOS Process Agent | 4817 AVENUE N, BROOKLYN, NY, United States, 11234 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-21 | 2025-04-01 | Address | 4817 AVENUE N, BROOKLYN, NY, 11234, USA (Type of address: Service of Process) |
2023-04-03 | 2024-06-21 | Address | 4815 AVENUE N, BROOKLYN, NY, 11234, USA (Type of address: Service of Process) |
2001-09-25 | 2023-04-03 | Address | 4815 AVENUE N, BROOKLYN, NY, 11234, USA (Type of address: Service of Process) |
2001-09-25 | 2001-11-23 | Name | CHATEAU 56 LLC |
2001-04-05 | 2001-09-25 | Address | 4815 AVENUE N, BROOKLYN, NY, 11234, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250401047532 | 2025-04-01 | BIENNIAL STATEMENT | 2025-04-01 |
240621003302 | 2024-06-05 | CERTIFICATE OF CHANGE BY ENTITY | 2024-06-05 |
230403004146 | 2023-04-03 | BIENNIAL STATEMENT | 2023-04-01 |
210401060609 | 2021-04-01 | BIENNIAL STATEMENT | 2021-04-01 |
190401060534 | 2019-04-01 | BIENNIAL STATEMENT | 2019-04-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State