Name: | 11 NORTHERN BLVD., LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 09 May 2006 (19 years ago) |
Entity Number: | 3359417 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 575 Lexington Ave., Suite 3120, New York, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
C/O EMERALD CREEK CAPITAL | DOS Process Agent | 575 Lexington Ave., Suite 3120, New York, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2021-08-19 | 2024-04-12 | Address | 575 Lexington Ave., Suite 3120, New York, NY, 10022, USA (Type of address: Service of Process) |
2011-09-01 | 2021-08-19 | Address | 11 NORTHERN BLVD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
2006-05-09 | 2011-09-01 | Address | 11 NORTHERN BOULEVARD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240412002809 | 2024-04-12 | BIENNIAL STATEMENT | 2024-04-12 |
210819002324 | 2021-08-19 | CERTIFICATE OF CHANGE BY ENTITY | 2021-08-19 |
210802000216 | 2021-08-02 | BIENNIAL STATEMENT | 2021-08-02 |
180503007009 | 2018-05-03 | BIENNIAL STATEMENT | 2018-05-01 |
160512006910 | 2016-05-12 | BIENNIAL STATEMENT | 2016-05-01 |
140515006497 | 2014-05-15 | BIENNIAL STATEMENT | 2014-05-01 |
110901002314 | 2011-09-01 | BIENNIAL STATEMENT | 2010-05-01 |
061115001137 | 2006-11-15 | CERTIFICATE OF PUBLICATION | 2006-11-15 |
060509000504 | 2006-05-09 | ARTICLES OF ORGANIZATION | 2006-05-09 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State