Name: | 40-15 QUEENS BOULEVARD LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 08 Feb 2000 (25 years ago) |
Entity Number: | 2470987 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 421 SEVENTH AVE, 14TH FLOOR, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
C/O IRA CHECKLA, ESQ. | DOS Process Agent | 421 SEVENTH AVE, 14TH FLOOR, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2019-02-05 | 2024-02-02 | Address | 421 SEVENTH AVE, 14TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2004-06-14 | 2019-02-05 | Address | 421 SEVENTH AVE, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2000-02-08 | 2004-06-14 | Address | 110 EAST 59TH STREET, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240202004961 | 2024-02-02 | BIENNIAL STATEMENT | 2024-02-02 |
211222001425 | 2021-12-22 | BIENNIAL STATEMENT | 2021-12-22 |
190205060121 | 2019-02-05 | BIENNIAL STATEMENT | 2018-02-01 |
140403002013 | 2014-04-03 | BIENNIAL STATEMENT | 2014-02-01 |
100303002062 | 2010-03-03 | BIENNIAL STATEMENT | 2010-02-01 |
080208002226 | 2008-02-08 | BIENNIAL STATEMENT | 2008-02-01 |
060216002185 | 2006-02-16 | BIENNIAL STATEMENT | 2006-02-01 |
040614001058 | 2004-06-14 | CERTIFICATE OF AMENDMENT | 2004-06-14 |
000208000334 | 2000-02-08 | ARTICLES OF ORGANIZATION | 2000-02-08 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State