Search icon

190-220 THIRD STREET STORE BROOKLYN NY, LLC

Company Details

Name: 190-220 THIRD STREET STORE BROOKLYN NY, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 Oct 2004 (20 years ago)
Entity Number: 3118836
ZIP code: 10005
County: Kings
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2019-01-28 2024-11-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-11-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2010-12-02 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2004-10-27 2019-01-28 Address 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2004-10-27 2010-12-02 Address 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241104002527 2024-11-04 BIENNIAL STATEMENT 2024-11-04
221031001506 2022-10-31 BIENNIAL STATEMENT 2022-10-01
201130060361 2020-11-30 BIENNIAL STATEMENT 2020-10-01
SR-39973 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-39972 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
181106006309 2018-11-06 BIENNIAL STATEMENT 2018-10-01
161003007954 2016-10-03 BIENNIAL STATEMENT 2016-10-01
141030006204 2014-10-30 BIENNIAL STATEMENT 2014-10-01
101202002040 2010-12-02 BIENNIAL STATEMENT 2010-10-01
081118002289 2008-11-18 BIENNIAL STATEMENT 2008-10-01

Date of last update: 18 Jan 2025

Sources: New York Secretary of State