Name: | 824 MYRTLE AVE., LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 26 Feb 2003 (22 years ago) |
Entity Number: | 2874288 |
ZIP code: | 11205 |
County: | Kings |
Place of Formation: | New York |
Address: | 670 MYRTLE AVE SUITE 138, BROOKLYN, NY, United States, 11205 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 670 MYRTLE AVE SUITE 138, BROOKLYN, NY, United States, 11205 |
Start date | End date | Type | Value |
---|---|---|---|
2021-06-09 | 2024-09-11 | Address | 670 MYRTLE AVE SUITE 138, BROOKLYN, NY, 11205, USA (Type of address: Service of Process) |
2019-07-05 | 2021-06-09 | Address | 183 WILSON ST., STE. 164, BROOKLYN, NY, 11211, USA (Type of address: Service of Process) |
2014-05-07 | 2019-07-05 | Address | 183 WILSON ST., STE. 164, BROOKLYN, NY, 11211, USA (Type of address: Service of Process) |
2009-02-12 | 2014-05-07 | Address | 183 WILSON STR PMB 164, BROOKLYN, NY, 11211, USA (Type of address: Service of Process) |
2003-02-26 | 2009-02-12 | Address | 183 WILSON STR PMB 164, BROOKLYN, NY, 11211, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240911002117 | 2024-09-11 | BIENNIAL STATEMENT | 2024-09-11 |
210609000002 | 2021-06-09 | CERTIFICATE OF CHANGE | 2021-06-09 |
190705002036 | 2019-07-05 | BIENNIAL STATEMENT | 2019-02-01 |
140714000135 | 2014-07-14 | CERTIFICATE OF PUBLICATION | 2014-07-14 |
140507006902 | 2014-05-07 | BIENNIAL STATEMENT | 2013-02-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State