Name: | 428 KNICKERBOCKER AVENUE LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 13 Dec 1999 (25 years ago) |
Entity Number: | 2448946 |
ZIP code: | 10018 |
County: | Kings |
Place of Formation: | New York |
Address: | 1412 BROADWAY, 3RD FLOOR, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 1412 BROADWAY, 3RD FLOOR, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2008-01-14 | 2010-05-07 | Address | 1412 BROADWAY 3RD FLR, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2004-02-06 | 2008-01-14 | Address | ATTN: IRA GORDON, CONTROLLER, 1407 BROADWAY / SUITE 3200, NEW YORK, NY, 10018, 5100, USA (Type of address: Service of Process) |
1999-12-13 | 2004-02-06 | Address | 1407 BROADWAY, SUITE 3200, ATTN: IRA GORDON, CONTROLLER, NEW YORK, NY, 10018, 5100, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100507003066 | 2010-05-07 | BIENNIAL STATEMENT | 2009-12-01 |
080114002891 | 2008-01-14 | BIENNIAL STATEMENT | 2007-12-01 |
060110002109 | 2006-01-10 | BIENNIAL STATEMENT | 2005-12-01 |
040206002025 | 2004-02-06 | BIENNIAL STATEMENT | 2003-12-01 |
011214002237 | 2001-12-14 | BIENNIAL STATEMENT | 2001-12-01 |
000426000147 | 2000-04-26 | AFFIDAVIT OF PUBLICATION | 2000-04-26 |
000426000146 | 2000-04-26 | AFFIDAVIT OF PUBLICATION | 2000-04-26 |
991213000361 | 1999-12-13 | CERTIFICATE OF CONVERSION | 1999-12-13 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State