Name: | MCCARREN DEVELOPMENT, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 24 Mar 2004 (21 years ago) |
Entity Number: | 3031254 |
ZIP code: | 11230 |
County: | Kings |
Place of Formation: | New York |
Address: | 1960 SCHENECTADY AVE, BROOKLYN, NY, United States, 11230 |
Name | Role | Address |
---|---|---|
ABRAHAM MICHAEL FISHOFF | DOS Process Agent | 1960 SCHENECTADY AVE, BROOKLYN, NY, United States, 11230 |
Start date | End date | Type | Value |
---|---|---|---|
2012-04-12 | 2014-06-30 | Address | 1601 AVE P, BROOKLYN, NY, 11229, USA (Type of address: Service of Process) |
2010-05-25 | 2012-04-12 | Address | 1601 AVE P, BROOKLYN, NY, 11229, USA (Type of address: Service of Process) |
2004-03-24 | 2010-05-25 | Address | 1000 STANLEY STREET, BROOKLYN, NY, 11208, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140630002139 | 2014-06-30 | BIENNIAL STATEMENT | 2014-03-01 |
120412002980 | 2012-04-12 | BIENNIAL STATEMENT | 2012-03-01 |
100525002734 | 2010-05-25 | BIENNIAL STATEMENT | 2010-03-01 |
080312002288 | 2008-03-12 | BIENNIAL STATEMENT | 2008-03-01 |
060315002537 | 2006-03-15 | BIENNIAL STATEMENT | 2006-03-01 |
040324000870 | 2004-03-24 | ARTICLES OF ORGANIZATION | 2004-03-24 |
Date of last update: 12 Mar 2025
Sources: New York Secretary of State