Search icon

307-311 UNION AVENUE LLC

Company Details

Name: 307-311 UNION AVENUE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 Jul 2008 (17 years ago)
Entity Number: 3692899
ZIP code: 11211
County: Kings
Place of Formation: New York
Address: 550 GRAND STREET, BROOKLYN, NY, United States, 11211

DOS Process Agent

Name Role Address
ECORISE DEVELOPMENT LLC DOS Process Agent 550 GRAND STREET, BROOKLYN, NY, United States, 11211

Agent

Name Role Address
ECORISE DEVELOPMENT LLC Agent 550 GRAND STREET, BROOKLYN, NY, 11211

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
1614093
Phone:
(646) 414-4000

Latest Filings

Form type:
D
File number:
021-221889
Filing date:
2014-07-29
File:

History

Start date End date Type Value
2009-05-14 2024-05-16 Address 550 GRAND STREET, BROOKLYN, NY, 11211, USA (Type of address: Registered Agent)
2009-05-14 2024-05-16 Address 550 GRAND STREET, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)
2008-07-07 2009-05-14 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2008-07-07 2009-05-14 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240516002734 2024-05-16 BIENNIAL STATEMENT 2024-05-16
200707061079 2020-07-07 BIENNIAL STATEMENT 2020-07-01
200528060307 2020-05-28 BIENNIAL STATEMENT 2018-07-01
170612002018 2017-06-12 BIENNIAL STATEMENT 2016-07-01
141006000834 2014-10-06 CERTIFICATE OF PUBLICATION 2014-10-06

Date of last update: 28 Mar 2025

Sources: New York Secretary of State