399 -17TH STREET, PARK SLOPE, LLC

Name: | 399 -17TH STREET, PARK SLOPE, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 04 Feb 2000 (25 years ago) |
Date of dissolution: | 07 May 2024 |
Entity Number: | 2469741 |
ZIP code: | 11215 |
County: | Richmond |
Place of Formation: | New York |
Address: | 399 17TH STREET APT 3R, BROOKLYN, NY, United States, 11215 |
Name | Role | Address |
---|---|---|
399 -17TH STREET, PARK SLOPE, LLC | DOS Process Agent | 399 17TH STREET APT 3R, BROOKLYN, NY, United States, 11215 |
Start date | End date | Type | Value |
---|---|---|---|
2020-01-08 | 2024-05-08 | Address | 399 17TH STREET APT 3R, BROOKLYN, NY, 11215, USA (Type of address: Service of Process) |
2012-04-18 | 2020-01-08 | Address | 399 17TH STREET APT 1L, BROOKLYN, NY, 11215, USA (Type of address: Service of Process) |
2000-02-04 | 2012-04-18 | Address | 248 SPRING VALLEY ROAD, ORADELL, NJ, 07649, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240508003033 | 2024-05-07 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-05-07 |
200317060133 | 2020-03-17 | BIENNIAL STATEMENT | 2020-02-01 |
200108060014 | 2020-01-08 | BIENNIAL STATEMENT | 2018-02-01 |
160201006375 | 2016-02-01 | BIENNIAL STATEMENT | 2016-02-01 |
140211006440 | 2014-02-11 | BIENNIAL STATEMENT | 2014-02-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State