Name: | 763 MANAGEMENT LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 03 Jan 2007 (18 years ago) |
Entity Number: | 3456372 |
ZIP code: | 11220 |
County: | Kings |
Place of Formation: | New York |
Address: | 763 56TH ST., STE 1, BROOKLYN, NY, United States, 11220 |
Name | Role | Address |
---|---|---|
XUESU ZHANG-GONG | DOS Process Agent | 763 56TH ST., STE 1, BROOKLYN, NY, United States, 11220 |
Start date | End date | Type | Value |
---|---|---|---|
2021-01-04 | 2025-02-20 | Address | 763 56TH ST., STE 1, BROOKLYN, NY, 11220, 3529, USA (Type of address: Service of Process) |
2011-01-18 | 2021-01-04 | Address | XUESU ZHANG-GONG, 763 56TH ST, BROOKLYN, NY, 11220, USA (Type of address: Service of Process) |
2007-01-03 | 2011-01-18 | Address | 763 56TH STREET, BROOKLYN, NY, 11220, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250220000889 | 2025-02-20 | BIENNIAL STATEMENT | 2025-02-20 |
230123000412 | 2023-01-23 | BIENNIAL STATEMENT | 2023-01-01 |
210104061496 | 2021-01-04 | BIENNIAL STATEMENT | 2021-01-01 |
190722002010 | 2019-07-22 | BIENNIAL STATEMENT | 2019-01-01 |
130109006693 | 2013-01-09 | BIENNIAL STATEMENT | 2013-01-01 |
110118002489 | 2011-01-18 | BIENNIAL STATEMENT | 2011-01-01 |
090114002116 | 2009-01-14 | BIENNIAL STATEMENT | 2009-01-01 |
070103000448 | 2007-01-03 | ARTICLES OF ORGANIZATION | 2007-01-03 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State