Search icon

1781 CONEY ISLAND AVENUE LLC

Company Details

Name: 1781 CONEY ISLAND AVENUE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 Mar 2007 (18 years ago)
Entity Number: 3486651
ZIP code: 33308
County: Richmond
Place of Formation: New York
Address: 3333 NE 34th Street Apt.# 1616, Fort Lauderdale, FL, United States, 33308

Agent

Name Role Address
FERDINANDO NASSO Agent 31 NIPPON AVENUE, STATEN ISLAND, NY, 10312

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 3333 NE 34th Street Apt.# 1616, Fort Lauderdale, FL, United States, 33308

History

Start date End date Type Value
2023-03-13 2025-03-10 Address 31 NIPPON AVENUE, STATEN ISLAND, NY, 10312, USA (Type of address: Registered Agent)
2023-03-13 2025-03-10 Address 26 FINGAL STREET, STATEN ISLAND, NY, 10312, USA (Type of address: Service of Process)
2016-01-19 2023-03-13 Address 26 FINGAL STREET, STATEN ISLAND, NY, 10312, USA (Type of address: Service of Process)
2007-07-26 2023-03-13 Address 31 NIPPON AVENUE, STATEN ISLAND, NY, 10312, USA (Type of address: Registered Agent)
2007-07-26 2016-01-19 Address 31 NIPPON AVENUE, STATEN ISLAND, NY, 10312, USA (Type of address: Service of Process)
2007-03-08 2007-07-26 Address 50 79TH STREET, BROOKLYN, NY, 11209, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250310003243 2025-03-10 BIENNIAL STATEMENT 2025-03-10
230313001907 2023-03-13 BIENNIAL STATEMENT 2023-03-01
210303060930 2021-03-03 BIENNIAL STATEMENT 2021-03-01
190313061031 2019-03-13 BIENNIAL STATEMENT 2019-03-01
170321006058 2017-03-21 BIENNIAL STATEMENT 2017-03-01
160119000012 2016-01-19 CERTIFICATE OF CHANGE 2016-01-19
150326006051 2015-03-26 BIENNIAL STATEMENT 2015-03-01
130311006220 2013-03-11 BIENNIAL STATEMENT 2013-03-01
110419002175 2011-04-19 BIENNIAL STATEMENT 2011-03-01
090305002198 2009-03-05 BIENNIAL STATEMENT 2009-03-01

Date of last update: 28 Mar 2025

Sources: New York Secretary of State