Name: | 95-51 ROOSEVELT AVENUE, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 24 Sep 2009 (16 years ago) |
Entity Number: | 3860196 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 36 WEST 44TH STREET, SUITE 630, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
C/O JUNCTION MANAGEMENT LLC | DOS Process Agent | 36 WEST 44TH STREET, SUITE 630, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2020-06-30 | 2024-10-21 | Address | 36 WEST 44TH STREET, SUITE 630, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2011-12-06 | 2020-06-30 | Address | 1133 BROADWAY, STE 1215, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
2009-09-24 | 2011-12-06 | Address | 225 BROADWAY, SUITE 3504, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241021002186 | 2024-10-21 | BIENNIAL STATEMENT | 2024-10-21 |
200630000230 | 2020-06-30 | CERTIFICATE OF CHANGE | 2020-06-30 |
131010002253 | 2013-10-10 | BIENNIAL STATEMENT | 2013-09-01 |
120416000222 | 2012-04-16 | CERTIFICATE OF CHANGE | 2012-04-16 |
111206002108 | 2011-12-06 | BIENNIAL STATEMENT | 2011-09-01 |
091210000800 | 2009-12-10 | CERTIFICATE OF PUBLICATION | 2009-12-10 |
090924000932 | 2009-09-24 | ARTICLES OF ORGANIZATION | 2009-09-24 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State