Name: | MC FOSTER LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 04 Nov 2004 (20 years ago) |
Entity Number: | 3122381 |
ZIP code: | 10018 |
County: | Kings |
Place of Formation: | New York |
Address: | 148 W 37 ST, 8 TH FLOOR, NEW YORK, NY, United States, 10018 |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
549300DGCC7MEU5CTN62 | 3122381 | US-NY | GENERAL | ACTIVE | No data | |||||||||||||||||||
|
Legal | 148 West 37 Street, Brooklyn, New York, US-NY, US, 10018 |
Headquarters | 8902 Foster Avenue, Brooklyn, New York, US-NY, US, 11236 |
Registration details
Registration Date | 2017-08-12 |
Last Update | 2023-08-04 |
Status | LAPSED |
Next Renewal | 2018-08-10 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | 3122381 |
Name | Role | Address |
---|---|---|
MC FOSTER LLC | DOS Process Agent | 148 W 37 ST, 8 TH FLOOR, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2017-08-03 | 2018-11-13 | Address | 148 W 37 ST, 8 FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2010-11-29 | 2017-08-03 | Address | 501 EAST 89TH STREET, BROOKLYN, NY, 11236, USA (Type of address: Service of Process) |
2008-11-13 | 2010-11-29 | Address | 501 E 89TH ST, BROOKLYN, NY, 11236, USA (Type of address: Service of Process) |
2006-11-08 | 2008-11-13 | Address | 501 EAST 89TH ST, BROOKLYN, NY, 11236, USA (Type of address: Service of Process) |
2004-11-04 | 2006-11-08 | Address | 1005 AVENUE R, BROOKLYN, NY, 11223, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
181113007356 | 2018-11-13 | BIENNIAL STATEMENT | 2018-11-01 |
170803002027 | 2017-08-03 | BIENNIAL STATEMENT | 2016-11-01 |
141103008420 | 2014-11-03 | BIENNIAL STATEMENT | 2014-11-01 |
121113006423 | 2012-11-13 | BIENNIAL STATEMENT | 2012-11-01 |
101129002340 | 2010-11-29 | BIENNIAL STATEMENT | 2010-11-01 |
081113002134 | 2008-11-13 | BIENNIAL STATEMENT | 2008-11-01 |
061108002186 | 2006-11-08 | BIENNIAL STATEMENT | 2006-11-01 |
050426000389 | 2005-04-26 | AFFIDAVIT OF PUBLICATION | 2005-04-26 |
050425000544 | 2005-04-25 | AFFIDAVIT OF PUBLICATION | 2005-04-25 |
041104000528 | 2004-11-04 | ARTICLES OF ORGANIZATION | 2004-11-04 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State