Name: | 141 PROPERTY COMPANY, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 27 Apr 2001 (24 years ago) |
Entity Number: | 2632900 |
ZIP code: | 11021 |
County: | Nassau |
Place of Formation: | New York |
Address: | 60 CUTTER MILL ROAD SUITE 303, GREAT NECK, NY, United States, 11021 |
Name | Role | Address |
---|---|---|
C/O DENNIS HARTIN | DOS Process Agent | 60 CUTTER MILL ROAD SUITE 303, GREAT NECK, NY, United States, 11021 |
Start date | End date | Type | Value |
---|---|---|---|
2023-04-03 | 2025-04-11 | Address | 60 CUTTER MILL ROAD SUITE 303, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
2015-12-07 | 2023-04-03 | Address | 60 CUTTER MILL ROAD SUITE 303, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
2001-04-27 | 2015-12-07 | Address | 60 CUTTER MILL ROAD SUITE 303, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250411001118 | 2025-04-11 | BIENNIAL STATEMENT | 2025-04-11 |
230403003968 | 2023-04-03 | BIENNIAL STATEMENT | 2023-04-01 |
210405061498 | 2021-04-05 | BIENNIAL STATEMENT | 2021-04-01 |
190408060500 | 2019-04-08 | BIENNIAL STATEMENT | 2019-04-01 |
170405007262 | 2017-04-05 | BIENNIAL STATEMENT | 2017-04-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State