Name: | 2339 65 STREET, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 22 Feb 2007 (18 years ago) |
Entity Number: | 3480196 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2019-05-07 | 2023-07-20 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2017-08-04 | 2019-05-07 | Address | 1601 GRAVESEND NECK RD, SUITE 15, BROOKLYN, NY, 11229, USA (Type of address: Service of Process) |
2007-02-22 | 2017-08-04 | Address | 2339 65 STREET, BROOKLYN, NY, 11204, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230720003420 | 2023-07-20 | BIENNIAL STATEMENT | 2023-02-01 |
210727000708 | 2021-07-27 | BIENNIAL STATEMENT | 2021-07-27 |
190813060336 | 2019-08-13 | BIENNIAL STATEMENT | 2019-02-01 |
190507000936 | 2019-05-07 | CERTIFICATE OF CHANGE | 2019-05-07 |
170927000712 | 2017-09-27 | CERTIFICATE OF PUBLICATION | 2017-09-27 |
170804002022 | 2017-08-04 | BIENNIAL STATEMENT | 2017-02-01 |
070222000528 | 2007-02-22 | ARTICLES OF ORGANIZATION | 2007-02-22 |
Date of last update: 17 Jan 2025
Sources: New York Secretary of State