Name: | 475 KEAP STREET, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 08 Jun 2005 (20 years ago) |
Entity Number: | 3215625 |
ZIP code: | 10018 |
County: | Kings |
Place of Formation: | New York |
Address: | 512 SEVENTH AVENUE / 15TH FL, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 512 SEVENTH AVENUE / 15TH FL, NEW YORK, NY, United States, 10018 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2012-05-30 | 2024-12-04 | Address | 512 SEVENTH AVENUE / 15TH FL, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2008-04-28 | 2012-05-30 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2008-04-28 | 2024-12-04 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2005-06-08 | 2008-04-28 | Address | ATT: STEVEN BLEIER, 4706 18TH AVENUE, BROOKLYN, NY, 11204, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241204001459 | 2024-12-03 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2024-12-03 |
130628002126 | 2013-06-28 | BIENNIAL STATEMENT | 2013-06-01 |
120530002059 | 2012-05-30 | BIENNIAL STATEMENT | 2011-06-01 |
101207002476 | 2010-12-07 | BIENNIAL STATEMENT | 2009-06-01 |
080428001029 | 2008-04-28 | CERTIFICATE OF CHANGE | 2008-04-28 |
050826000042 | 2005-08-26 | AFFIDAVIT OF PUBLICATION | 2005-08-26 |
050826000041 | 2005-08-26 | AFFIDAVIT OF PUBLICATION | 2005-08-26 |
050608000192 | 2005-06-08 | ARTICLES OF ORGANIZATION | 2005-06-08 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State