29 MACDONOUGH STREET REALTY LLC

Name: | 29 MACDONOUGH STREET REALTY LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 30 Dec 2009 (15 years ago) |
Entity Number: | 3893771 |
ZIP code: | 11216 |
County: | Kings |
Place of Formation: | New York |
Address: | 1511 Bedford Avenue, OFFICE A, Brooklyn, NY, United States, 11216 |
Name | Role | Address |
---|---|---|
SPIEGEL & UTRERA, P.A., P.C. | Agent | 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038 |
Name | Role | Address |
---|---|---|
YOSI COHEN | DOS Process Agent | 1511 Bedford Avenue, OFFICE A, Brooklyn, NY, United States, 11216 |
Start date | End date | Type | Value |
---|---|---|---|
2019-11-25 | 2023-12-01 | Address | 1511 BEDFORD AVENUE, OFFICE A, BROOKLYN, NY, 11216, USA (Type of address: Service of Process) |
2012-01-04 | 2019-11-25 | Address | 522 LEFFERTS AVE / SUITE GR, BROOKLYN, NY, 11225, USA (Type of address: Service of Process) |
2009-12-30 | 2023-12-01 | Address | 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Registered Agent) |
2009-12-30 | 2012-01-04 | Address | 571 EAST NEW YORK AVENUE, BROOKLYN, NY, 11225, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231201036104 | 2023-12-01 | BIENNIAL STATEMENT | 2023-12-01 |
211206002905 | 2021-12-06 | BIENNIAL STATEMENT | 2021-12-06 |
191204061152 | 2019-12-04 | BIENNIAL STATEMENT | 2019-12-01 |
191125000994 | 2019-11-25 | CERTIFICATE OF CHANGE | 2019-11-25 |
171204006123 | 2017-12-04 | BIENNIAL STATEMENT | 2017-12-01 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State