Name: | 85-01 24TH AVENUE, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 17 Apr 2007 (18 years ago) |
Entity Number: | 3504516 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-10-28 | 2023-04-04 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-10-28 | 2023-04-04 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2015-01-26 | 2019-10-28 | Address | 60 HEMPSTEAD AVENUE STE. 718, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Service of Process) |
2007-04-17 | 2015-01-26 | Address | 444 MERRICK ROAD, LYNBROOK, NY, 11563, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230404002763 | 2023-04-04 | BIENNIAL STATEMENT | 2023-04-01 |
210427060542 | 2021-04-27 | BIENNIAL STATEMENT | 2021-04-01 |
200106002010 | 2020-01-06 | BIENNIAL STATEMENT | 2019-04-01 |
191028000746 | 2019-10-28 | CERTIFICATE OF CHANGE | 2019-10-28 |
150126006264 | 2015-01-26 | BIENNIAL STATEMENT | 2013-04-01 |
110513002131 | 2011-05-13 | BIENNIAL STATEMENT | 2011-04-01 |
090401002262 | 2009-04-01 | BIENNIAL STATEMENT | 2009-04-01 |
070821001113 | 2007-08-21 | CERTIFICATE OF PUBLICATION | 2007-08-21 |
070417000795 | 2007-04-17 | ARTICLES OF ORGANIZATION | 2007-04-17 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State