Name: | CODACITY LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 14 Feb 2011 (14 years ago) |
Entity Number: | 4054732 |
ZIP code: | 11217 |
County: | Kings |
Place of Formation: | New York |
Address: | 41 Flatbush Avenue, 2nd Floor Suite 239, BROOKLYN, NY, United States, 11217 |
Name | Role | Address |
---|---|---|
JONATHAN J. JUDGE | DOS Process Agent | 41 Flatbush Avenue, 2nd Floor Suite 239, BROOKLYN, NY, United States, 11217 |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-04 | 2025-02-19 | Address | 345 WEBSTER AVENUE, APT. 5P, BROOKLYN, NY, 11230, USA (Type of address: Service of Process) |
2013-02-05 | 2023-05-04 | Address | 345 WEBSTER AVENUE, APT. 5P, BROOKLYN, NY, 11230, USA (Type of address: Service of Process) |
2011-02-14 | 2013-02-05 | Address | 345 WEBSTER AVENUE, APT. 2N, BROOKLYN, NY, 11230, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250219002885 | 2025-02-19 | BIENNIAL STATEMENT | 2025-02-19 |
230504004443 | 2023-05-04 | BIENNIAL STATEMENT | 2023-02-01 |
220107003184 | 2022-01-07 | BIENNIAL STATEMENT | 2022-01-07 |
190211060257 | 2019-02-11 | BIENNIAL STATEMENT | 2019-02-01 |
170214006091 | 2017-02-14 | BIENNIAL STATEMENT | 2017-02-01 |
150209006101 | 2015-02-09 | BIENNIAL STATEMENT | 2015-02-01 |
130205006086 | 2013-02-05 | BIENNIAL STATEMENT | 2013-02-01 |
110601000205 | 2011-06-01 | CERTIFICATE OF PUBLICATION | 2011-06-01 |
110214000354 | 2011-02-14 | ARTICLES OF ORGANIZATION | 2011-02-14 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State