Name: | 96-02 ROOSEVELT AVENUE LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 05 Dec 2002 (22 years ago) |
Entity Number: | 2842506 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 36 WEST 44TH STREET, SUITE 630, SUITE 630, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
C/O JUNCTION MANAGEMENT LLC | DOS Process Agent | 36 WEST 44TH STREET, SUITE 630, SUITE 630, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2020-07-29 | 2024-10-21 | Address | 36 WEST 44TH STREET, SUITE 630, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2019-12-03 | 2020-07-29 | Address | 96-02 ROOSEVELT AVENUE, QUEENS, NY, 11368, USA (Type of address: Service of Process) |
2015-01-27 | 2019-12-03 | Address | 96-02 ROOSEVELT AVENUE, QUENS, NY, 11368, USA (Type of address: Service of Process) |
2002-12-05 | 2015-01-27 | Address | 168 MADISON AVE. 5TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241021001538 | 2024-10-21 | BIENNIAL STATEMENT | 2024-10-21 |
200729000310 | 2020-07-29 | CERTIFICATE OF CHANGE | 2020-07-29 |
191203062164 | 2019-12-03 | BIENNIAL STATEMENT | 2018-12-01 |
150127002062 | 2015-01-27 | BIENNIAL STATEMENT | 2014-12-01 |
120711000150 | 2012-07-11 | CERTIFICATE OF CHANGE | 2012-07-11 |
120525000314 | 2012-05-25 | CERTIFICATE OF PUBLICATION | 2012-05-25 |
120302000121 | 2012-03-02 | CERTIFICATE OF AMENDMENT | 2012-03-02 |
101210002384 | 2010-12-10 | BIENNIAL STATEMENT | 2010-12-01 |
081223002085 | 2008-12-23 | BIENNIAL STATEMENT | 2008-12-01 |
061121002122 | 2006-11-21 | BIENNIAL STATEMENT | 2006-12-01 |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State