-
Home Page
›
-
Counties
›
-
Kings
›
-
11220
›
-
4723 8TH AVE, LLC
Company Details
Name: |
4723 8TH AVE, LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Active
|
Date of registration: |
11 Mar 2003 (22 years ago)
|
Entity Number: |
2880357 |
ZIP code: |
11220
|
County: |
Kings |
Place of Formation: |
New York |
Address: |
4721 8TH AVE APT 7A, BROOKLYN, NY, United States, 11220 |
DOS Process Agent
Name |
Role |
Address |
4723 8TH AVE, LLC
|
DOS Process Agent
|
4721 8TH AVE APT 7A, BROOKLYN, NY, United States, 11220
|
History
Start date |
End date |
Type |
Value |
2013-04-12
|
2023-03-12
|
Address
|
4721 8TH AVE APT 7A, NEW YORK, NY, 11220, USA (Type of address: Service of Process)
|
2003-03-11
|
2013-04-12
|
Address
|
75 MULBERRY STEET, 2ND FLOOR, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
230312000634
|
2023-03-12
|
BIENNIAL STATEMENT
|
2023-03-01
|
230201002069
|
2023-02-01
|
BIENNIAL STATEMENT
|
2021-03-01
|
130412002290
|
2013-04-12
|
BIENNIAL STATEMENT
|
2013-03-01
|
110517002892
|
2011-05-17
|
BIENNIAL STATEMENT
|
2011-03-01
|
090413002884
|
2009-04-13
|
BIENNIAL STATEMENT
|
2009-03-01
|
070509002114
|
2007-05-09
|
BIENNIAL STATEMENT
|
2007-03-01
|
050513002286
|
2005-05-13
|
BIENNIAL STATEMENT
|
2005-03-01
|
031110000267
|
2003-11-10
|
AFFIDAVIT OF PUBLICATION
|
2003-11-10
|
031110000264
|
2003-11-10
|
AFFIDAVIT OF PUBLICATION
|
2003-11-10
|
030311000545
|
2003-03-11
|
ARTICLES OF ORGANIZATION
|
2003-03-11
|
Date of last update: 30 Mar 2025
Sources:
New York Secretary of State