Name: | 501 MYRTLE AVENUE LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 27 Aug 1999 (26 years ago) |
Date of dissolution: | 13 Feb 2025 |
Entity Number: | 2413432 |
ZIP code: | 11205 |
County: | Kings |
Place of Formation: | New York |
Address: | 501 MYRTLE AVE, BROOKLYN, NY, United States, 11205 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 501 MYRTLE AVE, BROOKLYN, NY, United States, 11205 |
Start date | End date | Type | Value |
---|---|---|---|
2011-08-30 | 2025-02-13 | Address | 501 MYRTLE AVE, BROOKLYN, NY, 11205, USA (Type of address: Service of Process) |
2003-07-31 | 2011-08-30 | Address | PO BOX 1061, NEW YORK, NY, 10002, USA (Type of address: Service of Process) |
1999-08-27 | 2003-07-31 | Address | 501 MYRTLE AVENUE, BROOKLYN, NY, 00000, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250213002470 | 2025-02-13 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-02-13 |
130805006878 | 2013-08-05 | BIENNIAL STATEMENT | 2013-08-01 |
110830002334 | 2011-08-30 | BIENNIAL STATEMENT | 2011-08-01 |
090805002661 | 2009-08-05 | BIENNIAL STATEMENT | 2009-08-01 |
070830002560 | 2007-08-30 | BIENNIAL STATEMENT | 2007-08-01 |
050725002389 | 2005-07-25 | BIENNIAL STATEMENT | 2005-08-01 |
030731002202 | 2003-07-31 | BIENNIAL STATEMENT | 2003-08-01 |
991117000229 | 1999-11-17 | AFFIDAVIT OF PUBLICATION | 1999-11-17 |
991117000224 | 1999-11-17 | AFFIDAVIT OF PUBLICATION | 1999-11-17 |
990827000205 | 1999-08-27 | ARTICLES OF ORGANIZATION | 1999-08-27 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State