Name: | 595 FLATBUSH LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 04 Dec 1998 (26 years ago) |
Entity Number: | 2321864 |
ZIP code: | 11225 |
County: | Kings |
Place of Formation: | New York |
Address: | 595 FLATBUSH AVE, BROOKLYN, NY, United States, 11225 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 595 FLATBUSH AVE, BROOKLYN, NY, United States, 11225 |
Start date | End date | Type | Value |
---|---|---|---|
2004-12-21 | 2009-01-09 | Address | 595 FLATBUSH AVE, BROOKLYN, NY, 11225, USA (Type of address: Service of Process) |
2001-06-19 | 2004-12-21 | Address | C/O DR MALANUM, 719 CENTRAL AVE, WOODMERE, NY, 11598, USA (Type of address: Service of Process) |
2000-11-30 | 2001-06-19 | Address | C/O DR. MALANUM, 719 CENTRAL AVE., WOODMERE, NY, 11598, USA (Type of address: Service of Process) |
1998-12-04 | 2000-11-30 | Address | 1980 BROADCAST PLAZA, MERRICK, NY, 11566, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
141217006528 | 2014-12-17 | BIENNIAL STATEMENT | 2014-12-01 |
130208002189 | 2013-02-08 | BIENNIAL STATEMENT | 2012-12-01 |
090109002167 | 2009-01-09 | BIENNIAL STATEMENT | 2008-12-01 |
061201002110 | 2006-12-01 | BIENNIAL STATEMENT | 2006-12-01 |
041221002383 | 2004-12-21 | BIENNIAL STATEMENT | 2004-12-01 |
030321002214 | 2003-03-21 | BIENNIAL STATEMENT | 2002-12-01 |
010619002136 | 2001-06-19 | BIENNIAL STATEMENT | 2000-12-01 |
001130002004 | 2000-11-30 | BIENNIAL STATEMENT | 2000-12-01 |
990310000662 | 1999-03-10 | AFFIDAVIT OF PUBLICATION | 1999-03-10 |
990310000658 | 1999-03-10 | AFFIDAVIT OF PUBLICATION | 1999-03-10 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State