Name: | MINAMI LIVINGSTON LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 20 Mar 2009 (16 years ago) |
Entity Number: | 3789074 |
ZIP code: | 11201 |
County: | Kings |
Place of Formation: | New York |
Address: | 111 HICKS ST STE 15-O, BROOKLYN, NY, United States, 11201 |
Name | Role | Address |
---|---|---|
RYUHEI MINAMI-LIVINGSTON | DOS Process Agent | 111 HICKS ST STE 15-O, BROOKLYN, NY, United States, 11201 |
Start date | End date | Type | Value |
---|---|---|---|
2015-12-11 | 2021-03-08 | Address | 111 HICKS ST APT 7A, BROOKLYN, NY, 11201, USA (Type of address: Service of Process) |
2013-03-18 | 2015-12-11 | Address | 111 HICKS ST, 7A, BROOKLYN, NY, 11201, USA (Type of address: Service of Process) |
2011-04-11 | 2013-03-18 | Address | 252 N 6TH ST, #3, BROOKLYN, NY, 11211, USA (Type of address: Service of Process) |
2009-03-20 | 2011-04-11 | Address | 102A NASSAU AVE #1, BROOKLYN, NY, 11222, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210308060981 | 2021-03-08 | BIENNIAL STATEMENT | 2021-03-01 |
151211000143 | 2015-12-11 | CERTIFICATE OF CHANGE | 2015-12-11 |
150401000484 | 2015-04-01 | CERTIFICATE OF AMENDMENT | 2015-04-01 |
130318006753 | 2013-03-18 | BIENNIAL STATEMENT | 2013-03-01 |
110411002312 | 2011-04-11 | BIENNIAL STATEMENT | 2011-03-01 |
090813000760 | 2009-08-13 | CERTIFICATE OF PUBLICATION | 2009-08-13 |
090320000776 | 2009-03-20 | ARTICLES OF ORGANIZATION | 2009-03-20 |
Date of last update: 10 Mar 2025
Sources: New York Secretary of State