-
Home Page
›
-
Counties
›
-
Kings
›
-
11219
›
-
1472 PROPERTIES LLC
Company Details
Name: |
1472 PROPERTIES LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Inactive
|
Date of registration: |
14 Aug 2006 (19 years ago)
|
Date of dissolution: |
26 Dec 2017 |
Entity Number: |
3400210 |
ZIP code: |
11219
|
County: |
Kings |
Place of Formation: |
New York |
Address: |
1303 53RD ST, STE 256, BROOKLYN, NY, United States, 11219 |
DOS Process Agent
Name |
Role |
Address |
THE LLC
|
DOS Process Agent
|
1303 53RD ST, STE 256, BROOKLYN, NY, United States, 11219
|
History
Start date |
End date |
Type |
Value |
2008-08-11
|
2012-08-24
|
Address
|
1303 53RD ST STE 256, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)
|
2006-08-14
|
2008-08-11
|
Address
|
1303 53RD STREET, SUITE 256, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
171226000188
|
2017-12-26
|
ARTICLES OF DISSOLUTION
|
2017-12-26
|
170720006159
|
2017-07-20
|
BIENNIAL STATEMENT
|
2016-08-01
|
140918006241
|
2014-09-18
|
BIENNIAL STATEMENT
|
2014-08-01
|
120824002431
|
2012-08-24
|
BIENNIAL STATEMENT
|
2012-08-01
|
100812002162
|
2010-08-12
|
BIENNIAL STATEMENT
|
2010-08-01
|
080811002713
|
2008-08-11
|
BIENNIAL STATEMENT
|
2008-08-01
|
071109000498
|
2007-11-09
|
CERTIFICATE OF PUBLICATION
|
2007-11-09
|
060814000407
|
2006-08-14
|
ARTICLES OF ORGANIZATION
|
2006-08-14
|
Date of last update: 28 Mar 2025
Sources:
New York Secretary of State