Name: | 36-16 DEVELOPMENT LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 23 Oct 2006 (18 years ago) |
Entity Number: | 3427534 |
ZIP code: | 10001 |
County: | Nassau |
Place of Formation: | New York |
Address: | 134 W 29TH ST, STE 1009, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
36-16 DEVELOPMENT LLC | DOS Process Agent | 134 W 29TH ST, STE 1009, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2014-10-31 | 2024-01-25 | Address | 134 W 29TH ST, STE 1009, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2012-11-02 | 2014-10-31 | Address | 134 W 29TH ST, STE 1009, NEW YORK, NY, 10009, USA (Type of address: Service of Process) |
2006-10-23 | 2012-11-02 | Address | 40 EAGLE COURT, SYOSSET, NY, 11791, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240125004036 | 2024-01-25 | BIENNIAL STATEMENT | 2024-01-25 |
201009060394 | 2020-10-09 | BIENNIAL STATEMENT | 2020-10-01 |
141031006326 | 2014-10-31 | BIENNIAL STATEMENT | 2014-10-01 |
121102002430 | 2012-11-02 | BIENNIAL STATEMENT | 2012-10-01 |
101101002856 | 2010-11-01 | BIENNIAL STATEMENT | 2010-10-01 |
080930002266 | 2008-09-30 | BIENNIAL STATEMENT | 2008-10-01 |
070508001008 | 2007-05-08 | CERTIFICATE OF PUBLICATION | 2007-05-08 |
061023000082 | 2006-10-23 | ARTICLES OF ORGANIZATION | 2006-10-23 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State