Name: | 1615 FOWLER AVENUE, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 04 Mar 2004 (21 years ago) |
Entity Number: | 3021698 |
ZIP code: | 10461 |
County: | Bronx |
Place of Formation: | New York |
Address: | 1315 BLONDELL AVENUE, BRONX, NY, United States, 10461 |
Name | Role | Address |
---|---|---|
1615 FOWLER AVENUE, LLC | DOS Process Agent | 1315 BLONDELL AVENUE, BRONX, NY, United States, 10461 |
Name | Role | Address |
---|---|---|
CHARLES CESTARO | Agent | 1315 BLONDELL AVENUE, BRONX, NY, 10461 |
Start date | End date | Type | Value |
---|---|---|---|
2006-03-30 | 2024-03-11 | Address | 1315 BLONDELL AVE, BRONX, NY, 10461, USA (Type of address: Service of Process) |
2004-03-04 | 2024-03-11 | Address | 1315 BLONDELL AVENUE, BRONX, NY, 10461, USA (Type of address: Registered Agent) |
2004-03-04 | 2006-03-30 | Address | 1315 BLONDELL AVENUE, BRONX, NY, 10461, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240311001003 | 2024-03-11 | BIENNIAL STATEMENT | 2024-03-11 |
220318001202 | 2022-03-18 | BIENNIAL STATEMENT | 2022-03-01 |
200306060875 | 2020-03-06 | BIENNIAL STATEMENT | 2020-03-01 |
140312006642 | 2014-03-12 | BIENNIAL STATEMENT | 2014-03-01 |
120611000395 | 2012-06-11 | CERTIFICATE OF PUBLICATION | 2012-06-11 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State