Name: | 5211-1622 UTICA AVE LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 31 Dec 2004 (20 years ago) |
Entity Number: | 3144065 |
ZIP code: | 11234 |
County: | Kings |
Place of Formation: | New York |
Address: | 1330 E 49TH STREET, BROOKLYN, NY, United States, 11234 |
Name | Role | Address |
---|---|---|
C/O AHMED ALOMARI | DOS Process Agent | 1330 E 49TH STREET, BROOKLYN, NY, United States, 11234 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-30 | 2025-01-17 | Address | 1330 E 49TH STREET, BROOKLYN, NY, 11234, USA (Type of address: Service of Process) |
2006-12-20 | 2024-12-30 | Address | 216 FIFTH AVENUE, BROOKLYN, NY, 11215, USA (Type of address: Service of Process) |
2004-12-31 | 2006-12-20 | Address | 216 5TH AVENUE, BROOKLYN, NY, 11215, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250117002211 | 2025-01-13 | CERTIFICATE OF AMENDMENT | 2025-01-13 |
241230018742 | 2024-12-30 | BIENNIAL STATEMENT | 2024-12-30 |
220825001993 | 2022-08-25 | BIENNIAL STATEMENT | 2020-12-01 |
130726006245 | 2013-07-26 | BIENNIAL STATEMENT | 2012-12-01 |
110520003214 | 2011-05-20 | BIENNIAL STATEMENT | 2010-12-01 |
081203002215 | 2008-12-03 | BIENNIAL STATEMENT | 2008-12-01 |
061220002330 | 2006-12-20 | BIENNIAL STATEMENT | 2006-12-01 |
050318000267 | 2005-03-18 | AFFIDAVIT OF PUBLICATION | 2005-03-18 |
050318000262 | 2005-03-18 | AFFIDAVIT OF PUBLICATION | 2005-03-18 |
050114000706 | 2005-01-14 | CERTIFICATE OF CHANGE | 2005-01-14 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State