Search icon

TEMPLE MORROW, LLC

Company Details

Name: TEMPLE MORROW, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 Nov 2010 (15 years ago)
Entity Number: 4017738
ZIP code: 11215
County: Kings
Place of Formation: New York
Address: 1214 8TH AVENUE, BROOKLYN, NY, United States, 11215

DOS Process Agent

Name Role Address
TEMPLE MORROW, LLC DOS Process Agent 1214 8TH AVENUE, BROOKLYN, NY, United States, 11215

Agent

Name Role Address
JESSE TEMPLE Agent 1214 8TH AVENUE, BROOKLYN, NY, 11215

History

Start date End date Type Value
2020-12-31 2025-01-29 Address 1214 8TH AVENUE, BROOKLYN, NY, 11215, USA (Type of address: Service of Process)
2018-11-06 2020-12-31 Address 35 MCDONALD AVE, STE 1F, BROOKLYN, NY, 11218, USA (Type of address: Service of Process)
2016-11-29 2018-11-06 Address C/O WEGENER, 25 OSBORNE ROAD, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
2010-11-10 2016-11-29 Address 1214 8TH AVENUE, BROOKLYN, NY, 11215, USA (Type of address: Service of Process)
2010-11-10 2025-01-29 Address 1214 8TH AVENUE, BROOKLYN, NY, 11215, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250129002117 2025-01-29 BIENNIAL STATEMENT 2025-01-29
230119003660 2023-01-19 BIENNIAL STATEMENT 2022-11-01
201231060141 2020-12-31 BIENNIAL STATEMENT 2020-11-01
181106006238 2018-11-06 BIENNIAL STATEMENT 2018-11-01
161129006232 2016-11-29 BIENNIAL STATEMENT 2016-11-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
206016 OL VIO INVOICED 2013-04-08 300 OL - Other Violation

Date of last update: 27 Mar 2025

Sources: New York Secretary of State