-
Home Page
›
-
Counties
›
-
Kings
›
-
11211
›
-
462 CAROLL ST. LLC
Company Details
Name: |
462 CAROLL ST. LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Active
|
Date of registration: |
03 Jan 2006 (19 years ago)
|
Entity Number: |
3299613 |
ZIP code: |
11211
|
County: |
Kings |
Place of Formation: |
New York |
Address: |
166 LEE AVE., BROOKLYN, NY, United States, 11211 |
DOS Process Agent
Name |
Role |
Address |
STEINER
|
DOS Process Agent
|
166 LEE AVE., BROOKLYN, NY, United States, 11211
|
History
Start date |
End date |
Type |
Value |
2008-01-10
|
2024-01-01
|
Address
|
166 LEE AVE., BROOKLYN, NY, 11211, USA (Type of address: Service of Process)
|
2006-01-03
|
2008-01-10
|
Address
|
166 LEE AVE. #6, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
240101042187
|
2024-01-01
|
BIENNIAL STATEMENT
|
2024-01-01
|
220112002475
|
2022-01-12
|
BIENNIAL STATEMENT
|
2022-01-12
|
200102061847
|
2020-01-02
|
BIENNIAL STATEMENT
|
2020-01-01
|
180102007335
|
2018-01-02
|
BIENNIAL STATEMENT
|
2018-01-01
|
160104006950
|
2016-01-04
|
BIENNIAL STATEMENT
|
2016-01-01
|
140109006883
|
2014-01-09
|
BIENNIAL STATEMENT
|
2014-01-01
|
120821001005
|
2012-08-21
|
CERTIFICATE OF PUBLICATION
|
2012-08-21
|
120131002362
|
2012-01-31
|
BIENNIAL STATEMENT
|
2012-01-01
|
100114002528
|
2010-01-14
|
BIENNIAL STATEMENT
|
2010-01-01
|
080110002262
|
2008-01-10
|
BIENNIAL STATEMENT
|
2008-01-01
|
060103000848
|
2006-01-03
|
ARTICLES OF ORGANIZATION
|
2006-01-03
|
Date of last update: 11 Mar 2025
Sources:
New York Secretary of State