Name: | 149 KENT AVENUE LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 19 Nov 2001 (24 years ago) |
Entity Number: | 2700510 |
ZIP code: | 11791 |
County: | Westchester |
Place of Formation: | New York |
Address: | C/O ALAN HENICK, 1545 LAUREL HOLLOW RD., SYOSSET, NY, United States, 11791 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
ALAN HENICK | DOS Process Agent | C/O ALAN HENICK, 1545 LAUREL HOLLOW RD., SYOSSET, NY, United States, 11791 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-03 | 2025-01-07 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2023-12-03 | 2025-01-07 | Address | C/O ALAN HENICK, 1545 LAUREL HOLLOW RD., SYOSSET, NY, 11791, USA (Type of address: Service of Process) |
2023-10-31 | 2023-12-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2023-10-31 | 2023-12-03 | Address | C/O ALAN HENICK, 1545 LAUREL HOLLOW RD., SYOSSET, NY, 11791, USA (Type of address: Service of Process) |
2019-01-28 | 2023-10-31 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250107001378 | 2025-01-07 | CERTIFICATE OF PUBLICATION | 2025-01-07 |
231203000458 | 2023-12-03 | BIENNIAL STATEMENT | 2023-11-01 |
231031003418 | 2023-10-31 | BIENNIAL STATEMENT | 2021-11-01 |
SR-87869 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
171227006200 | 2017-12-27 | BIENNIAL STATEMENT | 2017-11-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State