Name: | 147 FLATBUSH AVENUE, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 17 Mar 2005 (20 years ago) |
Date of dissolution: | 27 Oct 2014 |
Entity Number: | 3178739 |
ZIP code: | 10005 |
County: | Queens |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2007-12-14 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2007-12-14 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2005-03-17 | 2007-12-14 | Address | 87-20 139TH STREET, BRIARWOOD, NY, 11435, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-40883 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-40882 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
141027000006 | 2014-10-27 | ARTICLES OF DISSOLUTION | 2014-10-27 |
130304006257 | 2013-03-04 | BIENNIAL STATEMENT | 2013-03-01 |
110328002405 | 2011-03-28 | BIENNIAL STATEMENT | 2011-03-01 |
090220002708 | 2009-02-20 | BIENNIAL STATEMENT | 2009-03-01 |
081208002829 | 2008-12-08 | BIENNIAL STATEMENT | 2007-03-01 |
071214000236 | 2007-12-14 | CERTIFICATE OF CHANGE | 2007-12-14 |
050826000484 | 2005-08-26 | AFFIDAVIT OF PUBLICATION | 2005-08-26 |
050826000480 | 2005-08-26 | AFFIDAVIT OF PUBLICATION | 2005-08-26 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State