Name: | 48-01 QUEENS BLVD. LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 22 Apr 1997 (28 years ago) |
Entity Number: | 2136068 |
ZIP code: | 11580 |
County: | New York |
Place of Formation: | New York |
Address: | 99 W Hawthorne Ave, Suite 408, Valley Stream, NY, 11580 |
Name | Role | Address |
---|---|---|
PLATINUM FILINGS, LLC | Agent | 99 WEST HAWTHORNE AVE, SUITE 408, VALLEY STREAM, NY, 11580 |
Name | Role | Address |
---|---|---|
PLATINUM AGENT SERVICES LLC | DOS Process Agent | 99 W Hawthorne Ave, Suite 408, Valley Stream, NY, 11580 |
Start date | End date | Type | Value |
---|---|---|---|
2022-04-21 | 2025-04-01 | Address | 99 WEST HAWTHORNE AVE, SUITE 408, VALLEY STREAM, NY, 11580, USA (Type of address: Registered Agent) |
2022-04-21 | 2025-04-01 | Address | 99 W Hawthorne Ave, Suite 408, Valley Stream, NY, 11580 (Type of address: Service of Process) |
2021-01-19 | 2022-04-21 | Address | 3023 AVENUE J, BROOKLYN, NY, 11210, USA (Type of address: Registered Agent) |
2021-01-19 | 2022-04-21 | Address | 3023 AVENUE J, BROOKLYN, NY, 11210, USA (Type of address: Service of Process) |
2005-04-22 | 2021-01-19 | Address | 430 PARK AVE, STE 505, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250401044851 | 2025-04-01 | BIENNIAL STATEMENT | 2025-04-01 |
220421001174 | 2022-04-20 | CERTIFICATE OF CHANGE BY ENTITY | 2022-04-20 |
210630001698 | 2021-06-30 | BIENNIAL STATEMENT | 2021-06-30 |
210119000209 | 2021-01-19 | CERTIFICATE OF CHANGE | 2021-01-19 |
190404060466 | 2019-04-04 | BIENNIAL STATEMENT | 2019-04-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State