Name: | CARRIG MONTESSORI LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 17 Apr 2009 (16 years ago) |
Entity Number: | 3799868 |
ZIP code: | 11211 |
County: | Kings |
Place of Formation: | New York |
Address: | 100 MASPETH AVE, BROOKLYN, NY, United States, 11211 |
Name | Role | Address |
---|---|---|
ROBERT CARRIG | DOS Process Agent | 100 MASPETH AVE, BROOKLYN, NY, United States, 11211 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-06 | 2024-01-30 | Address | 100 MASPETH AVE, BROOKLYN, NY, 11211, USA (Type of address: Service of Process) |
2011-04-19 | 2024-02-06 | Address | 100 MASPETH AVE, BROOKLYN, NY, 11211, USA (Type of address: Service of Process) |
2009-09-24 | 2011-04-19 | Address | 30 BAYARD ST APT 1D, BROOKLYN, NY, 11211, USA (Type of address: Service of Process) |
2009-04-17 | 2009-09-24 | Address | 89 N 6TH ST APT 1, BROOKLYN, NY, 11211, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240130015990 | 2024-01-30 | BIENNIAL STATEMENT | 2024-01-30 |
240206000628 | 2024-01-22 | CERTIFICATE OF AMENDMENT | 2024-01-22 |
130409006880 | 2013-04-09 | BIENNIAL STATEMENT | 2013-04-01 |
110419002504 | 2011-04-19 | BIENNIAL STATEMENT | 2011-04-01 |
090924000476 | 2009-09-24 | CERTIFICATE OF CHANGE | 2009-09-24 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State