-
Home Page
›
-
Counties
›
-
Kings
›
-
10977
›
-
442 SOUTH 5TH ST LLC
Company Details
Name: |
442 SOUTH 5TH ST LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Active
|
Date of registration: |
30 Oct 2006 (18 years ago)
|
Entity Number: |
3430454 |
ZIP code: |
10977
|
County: |
Kings |
Place of Formation: |
New York |
Address: |
6 Jon Leif Lane, Spring Valley, NY, United States, 10977 |
DOS Process Agent
Name |
Role |
Address |
442 SOUTH 5TH ST LLC
|
DOS Process Agent
|
6 Jon Leif Lane, Spring Valley, NY, United States, 10977
|
History
Start date |
End date |
Type |
Value |
2010-10-18
|
2025-03-17
|
Address
|
442 SOUTH 5TH ST, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)
|
2006-10-30
|
2010-10-18
|
Address
|
211 ROSS STREET, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
250317003213
|
2025-03-17
|
BIENNIAL STATEMENT
|
2025-03-17
|
230104004086
|
2023-01-04
|
BIENNIAL STATEMENT
|
2022-10-01
|
210121060278
|
2021-01-21
|
BIENNIAL STATEMENT
|
2020-10-01
|
200402000231
|
2020-04-02
|
CERTIFICATE OF CHANGE
|
2020-04-02
|
190402060931
|
2019-04-02
|
BIENNIAL STATEMENT
|
2018-10-01
|
161013006258
|
2016-10-13
|
BIENNIAL STATEMENT
|
2016-10-01
|
141002007119
|
2014-10-02
|
BIENNIAL STATEMENT
|
2014-10-01
|
121030006085
|
2012-10-30
|
BIENNIAL STATEMENT
|
2012-10-01
|
101018002454
|
2010-10-18
|
BIENNIAL STATEMENT
|
2010-10-01
|
070220000748
|
2007-02-20
|
CERTIFICATE OF PUBLICATION
|
2007-02-20
|
061030000008
|
2006-10-30
|
ARTICLES OF ORGANIZATION
|
2006-10-30
|
Date of last update: 28 Mar 2025
Sources:
New York Secretary of State