Name: | 100 BASE AVENUE EAST, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 27 Apr 2005 (20 years ago) |
Entity Number: | 3197170 |
ZIP code: | 33308 |
County: | Sullivan |
Place of Formation: | New York |
Address: | 3107 NE 40TH COURT, FT LAUDERDALE, FL, United States, 33308 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | 100 BASE AVENUE EAST, LLC, FLORIDA | M09000000076 | FLORIDA |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 3107 NE 40TH COURT, FT LAUDERDALE, FL, United States, 33308 |
Start date | End date | Type | Value |
---|---|---|---|
2007-04-27 | 2012-06-22 | Address | 2710 VAN BUREN ST, HOLLYWOOD, FL, 33020, USA (Type of address: Service of Process) |
2005-04-27 | 2007-04-27 | Address | 540 BROADWAY, MONTICELLO, NY, 12701, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130509006664 | 2013-05-09 | BIENNIAL STATEMENT | 2013-04-01 |
120622002120 | 2012-06-22 | BIENNIAL STATEMENT | 2011-04-01 |
090803000330 | 2009-08-03 | CERTIFICATE OF AMENDMENT | 2009-08-03 |
090626002463 | 2009-06-26 | BIENNIAL STATEMENT | 2009-04-01 |
070427002359 | 2007-04-27 | BIENNIAL STATEMENT | 2007-04-01 |
050725000195 | 2005-07-25 | AFFIDAVIT OF PUBLICATION | 2005-07-25 |
050725000193 | 2005-07-25 | AFFIDAVIT OF PUBLICATION | 2005-07-25 |
050427000917 | 2005-04-27 | ARTICLES OF ORGANIZATION | 2005-04-27 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State