Name: | 39-01 QB LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 26 May 1999 (26 years ago) |
Entity Number: | 2382833 |
ZIP code: | 11516 |
County: | New York |
Place of Formation: | New York |
Address: | 77 SPRUCE STREET, 3RD FLR, 3RD FLR, CEDARHURST, NY, United States, 11516 |
Name | Role | Address |
---|---|---|
39-01 QB LLC | DOS Process Agent | 77 SPRUCE STREET, 3RD FLR, 3RD FLR, CEDARHURST, NY, United States, 11516 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-26 | 2025-05-05 | Address | 77 SPRUCE STREET, 3RD FLR, 3RD FLR, CEDARHURST, NY, 11516, USA (Type of address: Service of Process) |
2021-05-19 | 2025-03-26 | Address | 77 SPRUCE STREET, 3RD FLR, 3RD FLR, CEDARHURST, NY, 11516, USA (Type of address: Service of Process) |
2014-06-18 | 2021-05-19 | Address | 270 MADISON AVENUE, SUITE 1801, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2011-06-09 | 2014-06-18 | Address | 286 MADISON AVENUE / 12TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2008-02-04 | 2011-06-09 | Address | 286 MADISON AVENUE 12TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250505002658 | 2025-05-05 | BIENNIAL STATEMENT | 2025-05-05 |
250326000857 | 2025-03-26 | BIENNIAL STATEMENT | 2025-03-26 |
210519060442 | 2021-05-19 | BIENNIAL STATEMENT | 2021-05-01 |
190708002023 | 2019-07-08 | BIENNIAL STATEMENT | 2019-05-01 |
140618000003 | 2014-06-18 | CERTIFICATE OF CHANGE | 2014-06-18 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State