Search icon

21 TREETZ PLACE, LLC

Company Details

Name: 21 TREETZ PLACE, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 Apr 2010 (15 years ago)
Entity Number: 3933925
ZIP code: 11211
County: New York
Place of Formation: New York
Address: 266 BROADWAY STE 401, BROOKLYN, NY, United States, 11211

Agent

Name Role Address
USACORP INC Agent 266 BROADWAY STE 401, BROOKLYN, NY, 11211

DOS Process Agent

Name Role Address
USACORP INC DOS Process Agent 266 BROADWAY STE 401, BROOKLYN, NY, United States, 11211

History

Start date End date Type Value
2024-06-27 2024-08-19 Address 325 DIVISION AVE STE 201, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)
2024-06-27 2024-08-19 Address 325 division ave ste 201, BROOKLYN, NY, 11211, USA (Type of address: Registered Agent)
2023-07-07 2024-06-27 Address 325 DIVISION AVE STE 201, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)
2023-07-07 2024-06-27 Address 325 DIVISION AVE STE 201, BROOKLYN, NY, 11211, USA (Type of address: Registered Agent)
2021-07-16 2023-07-07 Address 325 DIVISION AVE STE 201, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)
2021-07-16 2023-07-07 Address 325 DIVISION AVE STE 201, BROOKLYN, NY, 11211, USA (Type of address: Registered Agent)
2016-10-27 2021-07-16 Address 25 ROBERT PITT DRIVE, SUITE 204, MONSEY, NY, 10952, USA (Type of address: Service of Process)
2016-10-27 2021-07-16 Address 25 ROBERT PITT DRIVE, SUITE 204, MONSEY, NY, 10952, USA (Type of address: Registered Agent)
2012-09-07 2016-10-27 Address (Type of address: Service of Process)
2010-04-07 2012-09-07 Address 1218 CENTRAL AVENUE STE 100, ALBANY, NY, 12205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240819003223 2024-08-13 CERTIFICATE OF CHANGE BY AGENT 2024-08-13
240627002939 2024-06-27 BIENNIAL STATEMENT 2024-06-27
230707003772 2023-07-07 BIENNIAL STATEMENT 2022-04-01
210714000654 2021-07-14 BIENNIAL STATEMENT 2021-07-14
210716002086 2021-07-14 CERTIFICATE OF CHANGE BY AGENT 2021-07-14
161104002007 2016-11-04 BIENNIAL STATEMENT 2016-04-01
161027000139 2016-10-27 CERTIFICATE OF CHANGE 2016-10-27
120907001106 2012-09-07 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 2012-09-07
100610000184 2010-06-10 CERTIFICATE OF PUBLICATION 2010-06-10
100407000459 2010-04-07 ARTICLES OF ORGANIZATION 2010-04-07

Date of last update: 27 Mar 2025

Sources: New York Secretary of State