Name: | 711 WORTHINGTON OH LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 03 Dec 2008 (16 years ago) |
Entity Number: | 3749192 |
ZIP code: | 11225 |
County: | Kings |
Place of Formation: | New York |
Address: | 549 Empire Blvd, Brooklyn, NY, United States, 11225 |
Name | Role | Address |
---|---|---|
711 WORTHINGTON OH LLC | DOS Process Agent | 549 Empire Blvd, Brooklyn, NY, United States, 11225 |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-14 | 2025-03-25 | Address | 549 Empire Blvd, Brooklyn, NY, 11225, USA (Type of address: Service of Process) |
2011-01-10 | 2023-03-14 | Address | 549 EMPIRE BOULEVARD, BROOKLYN, NY, 11225, USA (Type of address: Service of Process) |
2008-12-03 | 2011-01-10 | Address | 549 EMPIRE BLVD., BROOKLYN, NY, 11225, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250325002462 | 2025-03-25 | BIENNIAL STATEMENT | 2025-03-25 |
230314001476 | 2023-03-14 | BIENNIAL STATEMENT | 2022-12-01 |
201209060523 | 2020-12-09 | BIENNIAL STATEMENT | 2020-12-01 |
200225060206 | 2020-02-25 | BIENNIAL STATEMENT | 2018-12-01 |
170425006095 | 2017-04-25 | BIENNIAL STATEMENT | 2016-12-01 |
150102006760 | 2015-01-02 | BIENNIAL STATEMENT | 2014-12-01 |
121212006502 | 2012-12-12 | BIENNIAL STATEMENT | 2012-12-01 |
110110002717 | 2011-01-10 | BIENNIAL STATEMENT | 2010-12-01 |
090206000767 | 2009-02-06 | CERTIFICATE OF CHANGE | 2009-02-06 |
090202000609 | 2009-02-02 | CERTIFICATE OF PUBLICATION | 2009-02-02 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State