Name: | DOUGLASTON DEVELOPMENT, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 07 Mar 2000 (25 years ago) |
Entity Number: | 2482075 |
ZIP code: | 10001 |
County: | Queens |
Place of Formation: | New York |
Address: | 7 PENN PLAZA, NEW YORK, NY, United States, 10001 |
Contact Details
Phone +1 212-991-4545
Name | Role | Address |
---|---|---|
DOUGLASTON DEVELOPMENT, LLC | DOS Process Agent | 7 PENN PLAZA, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2018-03-05 | 2024-03-01 | Address | 7 PENN PLAZA, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2006-04-11 | 2018-03-05 | Address | 42-09 235TH ST, DOUGLASTON, NY, 11363, USA (Type of address: Service of Process) |
2004-03-08 | 2006-04-11 | Address | 42-06 235TH STREET, DOUGLASTON, NY, 11363, USA (Type of address: Service of Process) |
2000-03-07 | 2004-03-08 | Address | 42-09 235TH STREET, DOUGLASTON, NY, 11363, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240301042331 | 2024-03-01 | BIENNIAL STATEMENT | 2024-03-01 |
230117001730 | 2023-01-17 | BIENNIAL STATEMENT | 2022-03-01 |
200305060382 | 2020-03-05 | BIENNIAL STATEMENT | 2020-03-01 |
180305007514 | 2018-03-05 | BIENNIAL STATEMENT | 2018-03-01 |
160302006502 | 2016-03-02 | BIENNIAL STATEMENT | 2016-03-01 |
140320006012 | 2014-03-20 | BIENNIAL STATEMENT | 2014-03-01 |
120503003152 | 2012-05-03 | BIENNIAL STATEMENT | 2012-03-01 |
100406002330 | 2010-04-06 | BIENNIAL STATEMENT | 2010-03-01 |
080307002374 | 2008-03-07 | BIENNIAL STATEMENT | 2008-03-01 |
060411002225 | 2006-04-11 | BIENNIAL STATEMENT | 2006-03-01 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State