Name: | 460 DRIGGS AVENUE, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 08 Oct 2002 (23 years ago) |
Entity Number: | 2820718 |
ZIP code: | 11205 |
County: | Kings |
Place of Formation: | New York |
Address: | 144 SPENCER STREET #519, BROOKLYN, NY, United States, 11205 |
Name | Role | Address |
---|---|---|
460 DRIGGS AVENUE LLC | DOS Process Agent | 144 SPENCER STREET #519, BROOKLYN, NY, United States, 11205 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-06 | 2025-02-06 | Address | 144 SPENCER STREET #519, BROOKLYN, NY, 11205, USA (Type of address: Service of Process) |
2011-12-21 | 2023-12-06 | Address | 144 SPENCER STRET, BROOKLYN, NY, 11205, USA (Type of address: Service of Process) |
2009-08-21 | 2011-12-21 | Address | 1425 RXR PLAZA, EAST TOWER, 15TH FLOOR, UNIONDALE, NY, 11556, 1425, USA (Type of address: Service of Process) |
2008-10-08 | 2009-08-21 | Address | 144 SPENCER ST 5TH FLR, BROOKLYN, NY, 11205, USA (Type of address: Service of Process) |
2004-10-13 | 2008-10-08 | Address | 404 FIFTH AVE, 4TH FL, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250206001882 | 2025-02-06 | BIENNIAL STATEMENT | 2025-02-06 |
231206002211 | 2023-12-06 | BIENNIAL STATEMENT | 2022-10-01 |
201015060114 | 2020-10-15 | BIENNIAL STATEMENT | 2020-10-01 |
181009006413 | 2018-10-09 | BIENNIAL STATEMENT | 2018-10-01 |
170302006605 | 2017-03-02 | BIENNIAL STATEMENT | 2016-10-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State