Name: | 2511 MANAGEMENT, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 07 Jan 2004 (21 years ago) |
Entity Number: | 2996876 |
ZIP code: | 11230 |
County: | Kings |
Place of Formation: | New York |
Address: | 995 EAST 8TH STREET, BROOKLYN, NY, United States, 11230 |
Name | Role | Address |
---|---|---|
2511 MANAGEMENT LLC | DOS Process Agent | 995 EAST 8TH STREET, BROOKLYN, NY, United States, 11230 |
Start date | End date | Type | Value |
---|---|---|---|
2014-01-16 | 2024-01-02 | Address | 995 EAST 8TH STREET, BROOKLYN, NY, 11230, USA (Type of address: Service of Process) |
2010-05-14 | 2014-01-16 | Address | 90 BROOK ST, NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
2004-01-07 | 2010-05-14 | Address | THREE NEW YORK PLAZA, NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240102000909 | 2024-01-02 | BIENNIAL STATEMENT | 2024-01-02 |
230131003850 | 2023-01-31 | BIENNIAL STATEMENT | 2022-01-01 |
200102061201 | 2020-01-02 | BIENNIAL STATEMENT | 2020-01-01 |
180102006991 | 2018-01-02 | BIENNIAL STATEMENT | 2018-01-01 |
160107006550 | 2016-01-07 | BIENNIAL STATEMENT | 2016-01-01 |
140116006403 | 2014-01-16 | BIENNIAL STATEMENT | 2014-01-01 |
100514003025 | 2010-05-14 | BIENNIAL STATEMENT | 2010-01-01 |
070717001016 | 2007-07-17 | CERTIFICATE OF PUBLICATION | 2007-07-17 |
040107000893 | 2004-01-07 | ARTICLES OF ORGANIZATION | 2004-01-07 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State