Name: | 10 MANHATTAN AVE. LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 03 Nov 2000 (25 years ago) |
Entity Number: | 2570456 |
ZIP code: | 33019 |
County: | Kings |
Place of Formation: | New York |
Address: | 3101 S.Ocean Drive 1702, Hollywood, FL, United States, 33019 |
Name | Role | Address |
---|---|---|
10 MANHATTAN AVE. LLC | DOS Process Agent | 3101 S.Ocean Drive 1702, Hollywood, FL, United States, 33019 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-21 | 2024-11-03 | Address | 1547 EAST 2ND STREET, BROOKLYN, NY, 11230, USA (Type of address: Service of Process) |
2012-11-08 | 2023-06-21 | Address | 1547 EAST 2ND STREET, BROOKLYN, NY, 11230, USA (Type of address: Service of Process) |
2004-11-01 | 2012-11-08 | Address | 66 KNICKERBOCKER AVE, BROOKLYN, NY, 11237, USA (Type of address: Service of Process) |
2000-11-03 | 2004-11-01 | Address | 519 FLUSHING AVENUE, BROOKLYN, NY, 11205, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241103000644 | 2024-11-03 | BIENNIAL STATEMENT | 2024-11-03 |
230621004631 | 2023-06-21 | BIENNIAL STATEMENT | 2022-11-01 |
201110060359 | 2020-11-10 | BIENNIAL STATEMENT | 2020-11-01 |
181203008142 | 2018-12-03 | BIENNIAL STATEMENT | 2018-11-01 |
170719006206 | 2017-07-19 | BIENNIAL STATEMENT | 2016-11-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State