Name: | CAROLYN SCOTT, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 04 Oct 1999 (26 years ago) |
Entity Number: | 2424962 |
ZIP code: | 11216 |
County: | Kings |
Place of Formation: | New York |
Address: | 111 MACON STREET SUITE 1, BROOKLYN, NY, United States, 11216 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 111 MACON STREET SUITE 1, BROOKLYN, NY, United States, 11216 |
Start date | End date | Type | Value |
---|---|---|---|
2014-02-28 | 2023-10-24 | Address | 111 MACON STREET SUITE 1, BROOKLYN, NY, 11216, USA (Type of address: Service of Process) |
2011-10-20 | 2014-02-28 | Address | 40 MACON ST, STE 1, BROOKLYN, NY, 11216, USA (Type of address: Service of Process) |
2007-10-12 | 2011-10-20 | Address | 40 MACON STREET / SUITE 1, BROOKLYN, NY, 11216, USA (Type of address: Service of Process) |
2004-01-13 | 2007-10-12 | Address | 40 MACON ST, STE 1, BROOKLYN, NY, 11216, USA (Type of address: Service of Process) |
1999-10-04 | 2004-01-13 | Address | 32 COURT STREET STE 701, BROOKLYN, NY, 11201, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231024004240 | 2023-10-24 | BIENNIAL STATEMENT | 2023-10-01 |
211011000497 | 2021-10-11 | BIENNIAL STATEMENT | 2021-10-11 |
140305002345 | 2014-03-05 | BIENNIAL STATEMENT | 2013-10-01 |
140228000607 | 2014-02-28 | CERTIFICATE OF CHANGE | 2014-02-28 |
111020002459 | 2011-10-20 | BIENNIAL STATEMENT | 2011-10-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State