Name: | 138 AMITY STREET, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 25 Jun 2008 (17 years ago) |
Entity Number: | 3689310 |
ZIP code: | 10001 |
County: | Kings |
Place of Formation: | New York |
Address: | 244 FIFTH AVENUE, # 2600, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
138 AMITY STREET, LLC | DOS Process Agent | 244 FIFTH AVENUE, # 2600, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2010-08-10 | 2018-01-30 | Address | 245 BAY RIDGE PARKWAY, BROOKLYN, NY, 11209, USA (Type of address: Service of Process) |
2008-07-09 | 2010-08-10 | Address | 245 BAYRIDGE PARKWAY, BROOKLYN, NY, 11209, USA (Type of address: Service of Process) |
2008-06-25 | 2008-07-09 | Address | 245 BAY RIDGE PKWY., BROOKLYN, NY, 11209, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200604061382 | 2020-06-04 | BIENNIAL STATEMENT | 2020-06-01 |
180605006159 | 2018-06-05 | BIENNIAL STATEMENT | 2018-06-01 |
180130006169 | 2018-01-30 | BIENNIAL STATEMENT | 2016-06-01 |
141114006609 | 2014-11-14 | BIENNIAL STATEMENT | 2014-06-01 |
130410002273 | 2013-04-10 | BIENNIAL STATEMENT | 2012-06-01 |
100810002512 | 2010-08-10 | BIENNIAL STATEMENT | 2010-06-01 |
081014000326 | 2008-10-14 | CERTIFICATE OF PUBLICATION | 2008-10-14 |
080709000313 | 2008-07-09 | CERTIFICATE OF CHANGE | 2008-07-09 |
080625000672 | 2008-06-25 | ARTICLES OF ORGANIZATION | 2008-06-25 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State