Search icon

25-61 34TH STREET LLC

Company Details

Name: 25-61 34TH STREET LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 Jul 2007 (18 years ago)
Entity Number: 3542891
ZIP code: 11103
County: New York
Place of Formation: New York
Address: 2561 34th Street, Apt 2, Astoria, NY, United States, 11103

DOS Process Agent

Name Role Address
GEORGE RYCAR DOS Process Agent 2561 34th Street, Apt 2, Astoria, NY, United States, 11103

History

Start date End date Type Value
2022-04-06 2025-03-11 Address C/O GEORGE RYCAR, PO BOX 1048, NEW YORK, NY, 10276, USA (Type of address: Service of Process)
2021-07-15 2022-04-06 Address C/O GEORGE RYCAR, PO BOX 1048, NEW YORK, NY, 10276, USA (Type of address: Service of Process)
2011-08-02 2021-07-15 Address C/O GEORGE RYCAR, PO BOX 1048, NEW YORK, NY, 10276, USA (Type of address: Service of Process)
2009-07-06 2011-08-02 Address C/O GEORGE RYCAR ARCHITECTS PC, 73 SPRING STREET #202, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2007-07-13 2009-07-06 Address 73 SPRING STREET SUITE 202, NEW YORK, NY, 10012, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250311002672 2025-03-11 BIENNIAL STATEMENT 2025-03-11
220413003657 2022-04-13 BIENNIAL STATEMENT 2021-07-01
220406003650 2021-07-21 CERTIFICATE OF CHANGE BY ENTITY 2021-07-21
210715001098 2021-06-21 CERTIFICATE OF PUBLICATION 2021-06-21
200107060915 2020-01-07 BIENNIAL STATEMENT 2019-07-01
130722002282 2013-07-22 BIENNIAL STATEMENT 2013-07-01
110802002116 2011-08-02 BIENNIAL STATEMENT 2011-07-01
090706002796 2009-07-06 BIENNIAL STATEMENT 2009-07-01
070713000455 2007-07-13 ARTICLES OF ORGANIZATION 2007-07-13

Date of last update: 28 Mar 2025

Sources: New York Secretary of State