300 SULLIVAN PLACE LLC

Name: | 300 SULLIVAN PLACE LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 21 Apr 1999 (26 years ago) |
Entity Number: | 2369900 |
ZIP code: | 11219 |
County: | Kings |
Place of Formation: | New York |
Address: | 4403 15TH AVENUE, #522, BROOKLYN, NY, United States, 11219 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 4403 15TH AVENUE, #522, BROOKLYN, NY, United States, 11219 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-29 | 2025-04-01 | Address | 4403 15TH AVENUE, #522, BROOKLYN, NY, 11219, USA (Type of address: Service of Process) |
2017-02-15 | 2024-03-29 | Address | 4403 15TH AVENUE, #522, BROOKLYN, NY, 11219, USA (Type of address: Service of Process) |
2012-05-21 | 2017-02-15 | Address | P.O. BOX 190-1040, BROOKLYN, NY, 11219, USA (Type of address: Service of Process) |
1999-04-21 | 2012-05-21 | Address | 2689 EAST 26TH STREET, BROOKLYN, NY, 11235, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250401047750 | 2025-04-01 | BIENNIAL STATEMENT | 2025-04-01 |
240329002742 | 2024-03-29 | BIENNIAL STATEMENT | 2024-03-29 |
211201002845 | 2021-12-01 | BIENNIAL STATEMENT | 2021-12-01 |
170215000009 | 2017-02-15 | CERTIFICATE OF CHANGE | 2017-02-15 |
130429002192 | 2013-04-29 | BIENNIAL STATEMENT | 2013-04-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State