Name: | 14-34 110TH STREET LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 23 Mar 1999 (26 years ago) |
Entity Number: | 2359495 |
ZIP code: | 11363 |
County: | Queens |
Place of Formation: | New York |
Address: | 225 PARK LA, DOUGLASTON, NY, United States, 11363 |
Name | Role | Address |
---|---|---|
14-34 110TH STREET LLC | DOS Process Agent | 225 PARK LA, DOUGLASTON, NY, United States, 11363 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-04 | 2025-03-03 | Address | 225 PARK LA, DOUGLASTON, NY, 11363, USA (Type of address: Service of Process) |
2013-09-09 | 2024-12-04 | Address | 53-29 BROWVALE LN, LITTLE NECK, NY, 11362, USA (Type of address: Service of Process) |
2011-04-12 | 2013-09-09 | Address | PO BOX 564037, COLLEGE POINT, NY, 11356, USA (Type of address: Service of Process) |
2007-03-19 | 2011-04-12 | Address | 14-34 110TH STREET, COLLEGE POINT, NY, 11356, USA (Type of address: Service of Process) |
2006-12-01 | 2007-03-19 | Address | 14-34 110TH ST, COLLEGE POINT, NY, 11356, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250303002778 | 2025-03-03 | BIENNIAL STATEMENT | 2025-03-03 |
241204004000 | 2024-12-04 | BIENNIAL STATEMENT | 2024-12-04 |
230205000024 | 2023-02-05 | BIENNIAL STATEMENT | 2021-03-01 |
130909002208 | 2013-09-09 | BIENNIAL STATEMENT | 2013-03-01 |
110412002613 | 2011-04-12 | BIENNIAL STATEMENT | 2011-03-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State