Name: | 136-80 ROOSEVELT AVENUE LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 19 Feb 2009 (16 years ago) |
Entity Number: | 3776654 |
ZIP code: | 77389 |
County: | Queens |
Place of Formation: | New York |
Address: | 26 WOODBOROUGH WAY, THE WOODLANDS, TX, United States, 77389 |
Name | Role | Address |
---|---|---|
JACK ABOUD | DOS Process Agent | 26 WOODBOROUGH WAY, THE WOODLANDS, TX, United States, 77389 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-05 | 2025-02-01 | Address | 26 WOODBOROUGH WAY, THE WOODLANDS, TX, 77389, USA (Type of address: Service of Process) |
2017-02-03 | 2023-10-05 | Address | 26 WOODBOROUGH WAY, THE WOODLANDS, TX, 77389, USA (Type of address: Service of Process) |
2013-02-12 | 2017-02-03 | Address | 8532 211 STREET, QUEENS VILLAGE, NY, 11427, USA (Type of address: Service of Process) |
2011-03-01 | 2013-02-12 | Address | 2209 AVE K, BROOKLYN, NY, 11210, USA (Type of address: Service of Process) |
2009-02-19 | 2011-03-01 | Address | 136-79 ROOSEVELT AVENUE, FLUSHING, NY, 11354, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250201040168 | 2025-02-01 | BIENNIAL STATEMENT | 2025-02-01 |
231005003971 | 2023-10-05 | BIENNIAL STATEMENT | 2023-02-01 |
210203060039 | 2021-02-03 | BIENNIAL STATEMENT | 2021-02-01 |
190205060731 | 2019-02-05 | BIENNIAL STATEMENT | 2019-02-01 |
170203007196 | 2017-02-03 | BIENNIAL STATEMENT | 2017-02-01 |
150203006021 | 2015-02-03 | BIENNIAL STATEMENT | 2015-02-01 |
130212006196 | 2013-02-12 | BIENNIAL STATEMENT | 2013-02-01 |
110301002501 | 2011-03-01 | BIENNIAL STATEMENT | 2011-02-01 |
090219000301 | 2009-02-19 | ARTICLES OF ORGANIZATION | 2009-02-19 |
Date of last update: 10 Mar 2025
Sources: New York Secretary of State