Name: | 45 LINDEN LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 17 Mar 2006 (19 years ago) |
Entity Number: | 3335524 |
ZIP code: | 11694 |
County: | Kings |
Place of Formation: | New York |
Address: | 2-30 Beach 102nd St, Ste 4B, Rockaway Park, NY, United States, 11694 |
Name | Role | Address |
---|---|---|
45 LINDEN LLC | DOS Process Agent | 2-30 Beach 102nd St, Ste 4B, Rockaway Park, NY, United States, 11694 |
Start date | End date | Type | Value |
---|---|---|---|
2008-01-11 | 2025-01-15 | Address | 95-04 DELANCEY STREET, NEW YORK, NY, 10002, USA (Type of address: Service of Process) |
2007-02-07 | 2008-01-11 | Address | 320 ROEBLING ST SUITE 501, BROOKLYN, NY, 11211, USA (Type of address: Service of Process) |
2006-03-17 | 2007-02-07 | Address | 83 MARLBOROUGH ROAD, BROOKLYN, NY, 11226, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250115000766 | 2025-01-15 | BIENNIAL STATEMENT | 2025-01-15 |
220310002015 | 2022-03-10 | BIENNIAL STATEMENT | 2022-03-01 |
200305061041 | 2020-03-05 | BIENNIAL STATEMENT | 2020-03-01 |
180314006102 | 2018-03-14 | BIENNIAL STATEMENT | 2018-03-01 |
160308006268 | 2016-03-08 | BIENNIAL STATEMENT | 2016-03-01 |
140409006639 | 2014-04-09 | BIENNIAL STATEMENT | 2014-03-01 |
120606002641 | 2012-06-06 | BIENNIAL STATEMENT | 2012-03-01 |
100421002148 | 2010-04-21 | BIENNIAL STATEMENT | 2010-03-01 |
080318002167 | 2008-03-18 | BIENNIAL STATEMENT | 2008-03-01 |
080111000892 | 2008-01-11 | CERTIFICATE OF CHANGE | 2008-01-11 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State