Name: | 828 ST JOHNS TOWER LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 05 Jan 2011 (14 years ago) |
Entity Number: | 4038589 |
ZIP code: | 11225 |
County: | Kings |
Place of Formation: | New York |
Address: | 311 Rogers Ave, BROOKLYN, NY, United States, 11225 |
Name | Role | Address |
---|---|---|
828 ST JOHNS TOWER LLC | DOS Process Agent | 311 Rogers Ave, BROOKLYN, NY, United States, 11225 |
Start date | End date | Type | Value |
---|---|---|---|
2017-08-10 | 2025-01-02 | Address | 4403 15TH AVE, BROOKLYN, NY, 11219, USA (Type of address: Service of Process) |
2015-02-09 | 2017-08-10 | Address | 4403 15TH AVE #508, BROOKLYN, NY, 11219, USA (Type of address: Service of Process) |
2011-01-05 | 2015-02-09 | Address | 199 LEE AVENUE STE 717, BROOKLYN, NY, 11211, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250102002349 | 2025-01-02 | BIENNIAL STATEMENT | 2025-01-02 |
230102000549 | 2023-01-02 | BIENNIAL STATEMENT | 2023-01-01 |
211104003812 | 2021-11-04 | BIENNIAL STATEMENT | 2021-11-04 |
170810006163 | 2017-08-10 | BIENNIAL STATEMENT | 2017-01-01 |
150209006295 | 2015-02-09 | BIENNIAL STATEMENT | 2015-01-01 |
130328000145 | 2013-03-28 | CERTIFICATE OF PUBLICATION | 2013-03-28 |
110105000707 | 2011-01-05 | ARTICLES OF ORGANIZATION | 2011-01-05 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State