Name: | 5801 14TH AVE. LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 05 Dec 2008 (16 years ago) |
Entity Number: | 3749852 |
ZIP code: | 11219 |
County: | Rockland |
Place of Formation: | New York |
Address: | 5319 FORT HAMILTON PARKWAY, BROOKLYN, NY, United States, 11219 |
Name | Role | Address |
---|---|---|
ISAAC SCHWARTZ | Agent | 5319 FORT HAMILTON PKWY, BROOKLYN, NY, 11219 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 5319 FORT HAMILTON PARKWAY, BROOKLYN, NY, United States, 11219 |
Start date | End date | Type | Value |
---|---|---|---|
2010-04-27 | 2024-12-16 | Address | 5319 FORT HAMILTON PKWY, BROOKLYN, NY, 11219, USA (Type of address: Registered Agent) |
2010-04-27 | 2024-12-16 | Address | PO BOX 190307, BROOKLYN, NY, 11219, USA (Type of address: Service of Process) |
2008-12-05 | 2010-04-27 | Address | 9 SUNRISE DRIVE, MONSEY, NY, 10952, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241216002279 | 2024-12-16 | BIENNIAL STATEMENT | 2024-12-16 |
221221003261 | 2022-12-21 | BIENNIAL STATEMENT | 2022-12-01 |
201215060438 | 2020-12-15 | BIENNIAL STATEMENT | 2020-12-01 |
181211006605 | 2018-12-11 | BIENNIAL STATEMENT | 2018-12-01 |
161206006624 | 2016-12-06 | BIENNIAL STATEMENT | 2016-12-01 |
141204006346 | 2014-12-04 | BIENNIAL STATEMENT | 2014-12-01 |
121212006480 | 2012-12-12 | BIENNIAL STATEMENT | 2012-12-01 |
101215002501 | 2010-12-15 | BIENNIAL STATEMENT | 2010-12-01 |
100427000491 | 2010-04-27 | CERTIFICATE OF CHANGE | 2010-04-27 |
081205000160 | 2008-12-05 | ARTICLES OF ORGANIZATION | 2008-12-05 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State