Name: | 83 ALLEN ENTERPRISE LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 06 Jan 2006 (19 years ago) |
Entity Number: | 3302151 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | New York |
Address: | 139 CENTRE STREET, SUITE 816, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 139 CENTRE STREET, SUITE 816, NEW YORK, NY, United States, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
2018-03-06 | 2022-07-06 | Address | 139 CENTRE STREET, SUITE 816, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2007-12-31 | 2018-03-06 | Address | 425 100TH STREET, BROOKLYN, NY, 11209, USA (Type of address: Service of Process) |
2006-01-06 | 2007-12-31 | Address | 83 ALLEN STREET, NEW YORK, NY, 10002, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220706003196 | 2022-07-06 | CERTIFICATE OF PUBLICATION | 2022-07-06 |
200204060435 | 2020-02-04 | BIENNIAL STATEMENT | 2020-01-01 |
180306000546 | 2018-03-06 | CERTIFICATE OF CHANGE | 2018-03-06 |
140311002280 | 2014-03-11 | BIENNIAL STATEMENT | 2014-01-01 |
120131002472 | 2012-01-31 | BIENNIAL STATEMENT | 2012-01-01 |
100225002214 | 2010-02-25 | BIENNIAL STATEMENT | 2010-01-01 |
071231002130 | 2007-12-31 | BIENNIAL STATEMENT | 2008-01-01 |
060106000606 | 2006-01-06 | ARTICLES OF ORGANIZATION | 2006-01-06 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State