Name: | 25-26 30TH AVENUE LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 03 Oct 2002 (23 years ago) |
Entity Number: | 2818892 |
ZIP code: | 11746 |
County: | Queens |
Place of Formation: | New York |
Address: | 301 VANDERBILT PARKWAY, DIX HILLS, NY, United States, 11746 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 301 VANDERBILT PARKWAY, DIX HILLS, NY, United States, 11746 |
Start date | End date | Type | Value |
---|---|---|---|
2018-10-03 | 2019-02-07 | Address | 301 VANDERBILT PARKWAY, DIX HILLS, NY, 11746, USA (Type of address: Service of Process) |
2016-02-19 | 2018-10-03 | Address | 30-50 WHITESTONE EXPRESSWAY, STE. 402, FLUSHING, NY, 11354, USA (Type of address: Service of Process) |
2014-10-22 | 2016-02-19 | Address | 30-50 WHITESTONE EXPRESSWAY, SUITE402, FLUSHING, NY, 11354, USA (Type of address: Service of Process) |
2010-10-20 | 2014-10-22 | Address | 199-13 32ND AVENUE, FLUSHING, NY, 11358, USA (Type of address: Service of Process) |
2008-09-23 | 2010-10-20 | Address | 199-13 32ND AVE, FLUSHING, NY, 11358, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190207000673 | 2019-02-07 | CERTIFICATE OF CHANGE | 2019-02-07 |
181003006137 | 2018-10-03 | BIENNIAL STATEMENT | 2018-10-01 |
160219000542 | 2016-02-19 | CERTIFICATE OF CHANGE | 2016-02-19 |
141022006296 | 2014-10-22 | BIENNIAL STATEMENT | 2014-10-01 |
121029002185 | 2012-10-29 | BIENNIAL STATEMENT | 2012-10-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State