Name: | 244 PRESIDENT STREET LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 25 Jan 2006 (19 years ago) |
Entity Number: | 3310537 |
ZIP code: | 11552 |
County: | Kings |
Place of Formation: | New York |
Address: | 614 HEMPSTEAD GARDENS DR, WEST HEMPSTEAD, NY, United States, 11552 |
Name | Role | Address |
---|---|---|
ALLEN A. HERMAN, P.C. | Agent | 614 HEMPSTEAD GARDENS DRIVE, WEST HEMPSTEAD, NY, 11552 |
Name | Role | Address |
---|---|---|
ALLEN A. HERMAN, ESQ. | DOS Process Agent | 614 HEMPSTEAD GARDENS DR, WEST HEMPSTEAD, NY, United States, 11552 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-24 | 2023-08-07 | Address | 614 HEMPSTEAD GARDENS DRIVE, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Registered Agent) |
2023-08-24 | 2023-08-07 | Address | 614 HEMPSTEAD GARDENS DR, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Service of Process) |
2021-01-11 | 2023-08-24 | Address | 614 HEMPSTEAD GARDENS DR, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Service of Process) |
2013-09-13 | 2023-08-24 | Address | 614 HEMPSTEAD GARDENS DRIVE, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Registered Agent) |
2013-07-01 | 2021-01-11 | Address | 829 GREENWOOD AVE, BROOKLYN, NY, 11218, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230807002171 | 2023-08-07 | CERTIFICATE OF PUBLICATION | 2023-08-07 |
230824001955 | 2023-06-30 | CERTIFICATE OF PUBLICATION | 2023-06-30 |
210111060420 | 2021-01-11 | BIENNIAL STATEMENT | 2020-01-01 |
140519002243 | 2014-05-19 | BIENNIAL STATEMENT | 2014-01-01 |
130913000617 | 2013-09-13 | CERTIFICATE OF CHANGE | 2013-09-13 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State