25-61 34TH STREET LLC

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 |
Name | Role | Address |
---|---|---|
GEORGE RYCAR | DOS Process Agent | 2561 34th Street, Apt 2, Astoria, NY, United States, 11103 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-11 | 2025-07-01 | Address | 2561 34th Street, Apt 2, Astoria, NY, 11103, USA (Type of address: Service of Process) |
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) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250701033329 | 2025-07-01 | BIENNIAL STATEMENT | 2025-07-01 |
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 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State