218 MIDDLETON LLC

Name: | 218 MIDDLETON LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 16 Apr 2008 (17 years ago) |
Entity Number: | 3659265 |
ZIP code: | 11249 |
County: | Kings |
Place of Formation: | New York |
Address: | 101 BROADWAY, 602, BROOKLYN, NY, United States, 11249 |
Name | Role | Address |
---|---|---|
ABE LEFKOWITZ | DOS Process Agent | 101 BROADWAY, 602, BROOKLYN, NY, United States, 11249 |
Name | Role | Address |
---|---|---|
SPIEGEL & UTRERA, P.A., P.C. | Agent | 1 MAIDEN LANE 5TH FLOOR, NEW YORK, NY, 10038 |
Start date | End date | Type | Value |
---|---|---|---|
2020-05-04 | 2024-03-06 | Address | 101 BROADWAY, 602, BROOKLYN, NY, 11249, USA (Type of address: Service of Process) |
2016-04-05 | 2020-05-04 | Address | 101 BROADWAY SUITE 602, BROOKLYN, NY, 11249, USA (Type of address: Service of Process) |
2008-04-16 | 2024-03-06 | Address | 1 MAIDEN LANE 5TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Registered Agent) |
2008-04-16 | 2016-04-05 | Address | 101 BROADWAY SUITE 602, BROOKLYN, NY, 11211, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240306000884 | 2024-03-06 | BIENNIAL STATEMENT | 2024-03-06 |
200504062645 | 2020-05-04 | BIENNIAL STATEMENT | 2020-04-01 |
160405006341 | 2016-04-05 | BIENNIAL STATEMENT | 2016-04-01 |
140408006599 | 2014-04-08 | BIENNIAL STATEMENT | 2014-04-01 |
120523002552 | 2012-05-23 | BIENNIAL STATEMENT | 2012-04-01 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State