Search icon

42-15 CRESCENT LLC

Company Details

Name: 42-15 CRESCENT LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Jun 2000 (25 years ago)
Entity Number: 2519311
ZIP code: 11204
County: Nassau
Place of Formation: New York
Address: 4706 18TH AVE, BROOKLYN, NY, United States, 11204

DOS Process Agent

Name Role Address
C/O READ PROPERTY GROUP DOS Process Agent 4706 18TH AVE, BROOKLYN, NY, United States, 11204

History

Start date End date Type Value
2012-11-07 2014-06-19 Address 371 MERRICK ROAD, STE 303, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process)
2000-06-09 2012-11-07 Address 371 MERRICK ROAD, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200603060671 2020-06-03 BIENNIAL STATEMENT 2020-06-01
180705007130 2018-07-05 BIENNIAL STATEMENT 2018-06-01
160908000073 2016-09-08 CERTIFICATE OF AMENDMENT 2016-09-08
160606006585 2016-06-06 BIENNIAL STATEMENT 2016-06-01
140619006443 2014-06-19 BIENNIAL STATEMENT 2014-06-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
GS02B2300008274
Award Or Idv Flag:
AWARD
Award Type:
DO
Awarding Agency Name:
General Services Administration
Performance Start Date:
2008-07-01
Description:
LEASE
Product Or Service Code:
X111: LEASE/RENTAL OF OFFICE BUILDINGS
Procurement Instrument Identifier:
GS02B2300008244
Award Or Idv Flag:
AWARD
Award Type:
DO
Awarding Agency Name:
General Services Administration
Performance Start Date:
2008-07-01
Description:
LEASE
Product Or Service Code:
X111: LEASE/RENTAL OF OFFICE BUILDINGS
Procurement Instrument Identifier:
GS02B2300008213
Award Or Idv Flag:
AWARD
Award Type:
DO
Awarding Agency Name:
General Services Administration
Performance Start Date:
2008-07-01
Description:
LEASE
Product Or Service Code:
X111: LEASE/RENTAL OF OFFICE BUILDINGS

Date of last update: 30 Mar 2025

Sources: New York Secretary of State