Name: | 334 DEAN STREET LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 09 Feb 2009 (16 years ago) |
Entity Number: | 3772778 |
ZIP code: | 07020 |
County: | Richmond |
Place of Formation: | New York |
Address: | 41 Mariners Cove, EDGEWATER, NJ, United States, 07020 |
Name | Role | Address |
---|---|---|
334 DEAN STREET LLC | DOS Process Agent | 41 Mariners Cove, EDGEWATER, NJ, United States, 07020 |
Start date | End date | Type | Value |
---|---|---|---|
2021-04-20 | 2025-02-05 | Address | 15 SOMERSET LANE APT 219, EDGEWATER, NJ, 07020, USA (Type of address: Service of Process) |
2019-03-04 | 2021-04-20 | Address | 645 W. FINGERBOARD ROAD, STATEN ISLAND, NY, 10305, USA (Type of address: Service of Process) |
2009-02-09 | 2019-03-04 | Address | 144 MCCLEAN AVENUE, STATEN ISLAND, NY, 10305, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250205001135 | 2025-02-05 | BIENNIAL STATEMENT | 2025-02-05 |
210420060107 | 2021-04-20 | BIENNIAL STATEMENT | 2021-02-01 |
190304060011 | 2019-03-04 | BIENNIAL STATEMENT | 2019-02-01 |
170201006335 | 2017-02-01 | BIENNIAL STATEMENT | 2017-02-01 |
150715006107 | 2015-07-15 | BIENNIAL STATEMENT | 2015-02-01 |
130313006624 | 2013-03-13 | BIENNIAL STATEMENT | 2013-02-01 |
110307002204 | 2011-03-07 | BIENNIAL STATEMENT | 2011-02-01 |
090209000650 | 2009-02-09 | ARTICLES OF ORGANIZATION | 2009-02-09 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State