432 7TH STREET, LLC

Name: | 432 7TH STREET, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 02 May 2007 (18 years ago) |
Entity Number: | 3511645 |
ZIP code: | 11215 |
County: | Kings |
Place of Formation: | New York |
Address: | 406 7TH STREET, BROOKLYN, NY, United States, 11215 |
Name | Role | Address |
---|---|---|
CHARLES MCMELLON | DOS Process Agent | 406 7TH STREET, BROOKLYN, NY, United States, 11215 |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-02 | 2025-05-07 | Address | 406 7TH STREET, BROOKLYN, NY, 11215, USA (Type of address: Service of Process) |
2021-05-03 | 2023-05-02 | Address | 406 7TH STREET, BROOKLYN, NY, 11215, USA (Type of address: Service of Process) |
2009-04-30 | 2021-05-03 | Address | 406 7TH STREET, BROOKLYN, NY, 11215, USA (Type of address: Service of Process) |
2007-05-02 | 2009-04-30 | Address | SAMSON FINK & DUBOW LLP, 10 EAST 40TH STREET, SUITE 708, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250507000973 | 2025-05-07 | BIENNIAL STATEMENT | 2025-05-07 |
230502002000 | 2023-05-02 | BIENNIAL STATEMENT | 2023-05-01 |
210503061224 | 2021-05-03 | BIENNIAL STATEMENT | 2021-05-01 |
190522060301 | 2019-05-22 | BIENNIAL STATEMENT | 2019-05-01 |
170515006191 | 2017-05-15 | BIENNIAL STATEMENT | 2017-05-01 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State