Name: | 959 CARROLL ASSOCIATES LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 08 Jul 2004 (21 years ago) |
Entity Number: | 3075669 |
ZIP code: | 11219 |
County: | Kings |
Place of Formation: | New York |
Address: | PO BOX 190155, BROOKLYN, NY, United States, 11219 |
Name | Role | Address |
---|---|---|
DAVID JAKOB | DOS Process Agent | PO BOX 190155, BROOKLYN, NY, United States, 11219 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-25 | 2024-10-11 | Address | PO BOX 190155, BROOKLYN, NY, 11219, USA (Type of address: Service of Process) |
2020-01-02 | 2024-07-25 | Address | PO BOX 190155, BROOKLYN, NY, 11219, USA (Type of address: Service of Process) |
2015-03-31 | 2020-01-02 | Address | 5414 NEW UTRECHT AVE., BROOKLYN, NY, 11219, USA (Type of address: Service of Process) |
2014-10-02 | 2015-03-31 | Address | 5414 NEW UTRECHT AVE, BROOKLYN, NY, 11219, USA (Type of address: Service of Process) |
2004-07-08 | 2014-10-02 | Address | 959 CARROLL ST, BROOKLYN, NY, 00000, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241011000502 | 2024-10-10 | CERTIFICATE OF PUBLICATION | 2024-10-10 |
240725001740 | 2024-07-25 | BIENNIAL STATEMENT | 2024-07-25 |
200102061280 | 2020-01-02 | BIENNIAL STATEMENT | 2018-07-01 |
150331000700 | 2015-03-31 | CERTIFICATE OF CHANGE (BY AGENT) | 2015-03-31 |
141002002004 | 2014-10-02 | BIENNIAL STATEMENT | 2014-07-01 |
040708000519 | 2004-07-08 | ARTICLES OF ORGANIZATION | 2004-07-08 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State