Name: | 35-02 150TH PLACE LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 29 Jun 2004 (21 years ago) |
Entity Number: | 3072422 |
ZIP code: | 11354 |
County: | Nassau |
Place of Formation: | New York |
Address: | 35-02 150TH PL, FLUSHING, NY, United States, 11354 |
Name | Role | Address |
---|---|---|
SUNG U KIM | DOS Process Agent | 35-02 150TH PL, FLUSHING, NY, United States, 11354 |
Start date | End date | Type | Value |
---|---|---|---|
2012-07-12 | 2025-02-14 | Address | 35-02 150TH PL, FLUSHING, NY, 11354, USA (Type of address: Service of Process) |
2010-06-25 | 2012-07-12 | Address | 492 OLD COURTHOUSE RD, MANHASSET HILLS, NY, 11040, USA (Type of address: Service of Process) |
2008-06-10 | 2010-06-25 | Address | 35-02 150TH PLACE, FLUSHING, NY, 11354, USA (Type of address: Service of Process) |
2004-06-29 | 2008-06-10 | Address | 492 OLD COURTHOUSE ROAD, NEW HYDE PARK, NY, 11040, 1142, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250214003377 | 2025-02-14 | BIENNIAL STATEMENT | 2025-02-14 |
200623060290 | 2020-06-23 | BIENNIAL STATEMENT | 2020-06-01 |
140609006190 | 2014-06-09 | BIENNIAL STATEMENT | 2014-06-01 |
120712002050 | 2012-07-12 | BIENNIAL STATEMENT | 2012-06-01 |
100625002462 | 2010-06-25 | BIENNIAL STATEMENT | 2010-06-01 |
080610002704 | 2008-06-10 | BIENNIAL STATEMENT | 2008-06-01 |
060530002014 | 2006-05-30 | BIENNIAL STATEMENT | 2006-06-01 |
041103000084 | 2004-11-03 | AFFIDAVIT OF PUBLICATION | 2004-11-03 |
041103000083 | 2004-11-03 | AFFIDAVIT OF PUBLICATION | 2004-11-03 |
040629000715 | 2004-06-29 | ARTICLES OF ORGANIZATION | 2004-06-29 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State