Name: | 563 56TH STREET LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 10 Apr 2008 (17 years ago) |
Entity Number: | 3656845 |
ZIP code: | 11375 |
County: | Kings |
Place of Formation: | New York |
Address: | 72-36 112 STREET, APT. 402, FOREST HILLS, NY, United States, 11375 |
Name | Role | Address |
---|---|---|
C/O LANCE SCHILDKRAUT | DOS Process Agent | 72-36 112 STREET, APT. 402, FOREST HILLS, NY, United States, 11375 |
Start date | End date | Type | Value |
---|---|---|---|
2020-04-07 | 2024-02-23 | Address | 72-36 112 STREET, APT. 402, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process) |
2015-10-23 | 2020-04-07 | Address | 711 HALF MOON BAY DRIVE, CROTON ON HUDSON, NY, 10520, USA (Type of address: Service of Process) |
2010-04-27 | 2015-10-23 | Address | 32 MARIONS LANE, FT SALONGA, NY, 11768, USA (Type of address: Service of Process) |
2008-04-10 | 2010-04-27 | Address | 32 MARIONS LANE, FORT SALONGA, NY, 11768, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240223002522 | 2024-02-23 | BIENNIAL STATEMENT | 2024-02-23 |
200407060074 | 2020-04-07 | BIENNIAL STATEMENT | 2020-04-01 |
180403007267 | 2018-04-03 | BIENNIAL STATEMENT | 2018-04-01 |
160404007015 | 2016-04-04 | BIENNIAL STATEMENT | 2016-04-01 |
151023000258 | 2015-10-23 | CERTIFICATE OF CHANGE | 2015-10-23 |
140417006176 | 2014-04-17 | BIENNIAL STATEMENT | 2014-04-01 |
120604002098 | 2012-06-04 | BIENNIAL STATEMENT | 2012-04-01 |
100427002010 | 2010-04-27 | BIENNIAL STATEMENT | 2010-04-01 |
080808000910 | 2008-08-08 | CERTIFICATE OF PUBLICATION | 2008-08-08 |
080410000454 | 2008-04-10 | ARTICLES OF ORGANIZATION | 2008-04-10 |
Date of last update: 17 Jan 2025
Sources: New York Secretary of State