Name: | MD KOHN REALTY II LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 20 Mar 2007 (18 years ago) |
Entity Number: | 3491868 |
ZIP code: | 11212 |
County: | Kings |
Place of Formation: | New York |
Address: | 21 CHRISTOPHER AVENUE, BROOKLYN, NY, United States, 11212 |
Name | Role | Address |
---|---|---|
MOSES KOHN | DOS Process Agent | 21 CHRISTOPHER AVENUE, BROOKLYN, NY, United States, 11212 |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-29 | 2025-03-10 | Address | 21 CHRISTOPHER AVENUE, BROOKLYN, NY, 11212, USA (Type of address: Service of Process) |
2011-03-22 | 2023-03-29 | Address | 21 CHRISTOPHER AVENUE, BROOKLYN, NY, 11212, USA (Type of address: Service of Process) |
2007-03-20 | 2011-03-22 | Address | 21 CHRISTOPHER AVENUE, BROOKLYN, NY, 11212, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250310003310 | 2025-03-10 | BIENNIAL STATEMENT | 2025-03-10 |
230329003282 | 2023-03-29 | BIENNIAL STATEMENT | 2023-03-01 |
210303060798 | 2021-03-03 | BIENNIAL STATEMENT | 2021-03-01 |
190305060721 | 2019-03-05 | BIENNIAL STATEMENT | 2019-03-01 |
170306006544 | 2017-03-06 | BIENNIAL STATEMENT | 2017-03-01 |
150309006209 | 2015-03-09 | BIENNIAL STATEMENT | 2015-03-01 |
130307006777 | 2013-03-07 | BIENNIAL STATEMENT | 2013-03-01 |
110322002600 | 2011-03-22 | BIENNIAL STATEMENT | 2011-03-01 |
090302002018 | 2009-03-02 | BIENNIAL STATEMENT | 2009-03-01 |
080528000913 | 2008-05-28 | CERTIFICATE OF PUBLICATION | 2008-05-28 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State