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