Name: | 2035 WEST 7TH STREET LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 01 Mar 2011 (14 years ago) |
Entity Number: | 4061539 |
ZIP code: | 11223 |
County: | Kings |
Place of Formation: | New York |
Address: | 2035 WEST 7TH STREET, BROOKLYN, NY, United States, 11223 |
Name | Role | Address |
---|---|---|
FERNANDO PACIFICO | DOS Process Agent | 2035 WEST 7TH STREET, BROOKLYN, NY, United States, 11223 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2012-01-09 | 2017-12-05 | Address | 2035 WEST 7TH STREET, BROOKLYN, NY, 11223, USA (Type of address: Service of Process) |
2011-03-01 | 2012-01-09 | Address | ONE COMMERCE PLAZA, 99 WASHINGTON AVE STE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent) |
2011-03-01 | 2012-01-09 | Address | ONE COMMERCE PLAZA, 99 WASHINGTON AVE SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190305060337 | 2019-03-05 | BIENNIAL STATEMENT | 2019-03-01 |
171205006881 | 2017-12-05 | BIENNIAL STATEMENT | 2017-03-01 |
150305006223 | 2015-03-05 | BIENNIAL STATEMENT | 2015-03-01 |
130325006341 | 2013-03-25 | BIENNIAL STATEMENT | 2013-03-01 |
120109000111 | 2012-01-09 | CERTIFICATE OF CHANGE | 2012-01-09 |
110809000863 | 2011-08-09 | CERTIFICATE OF PUBLICATION | 2011-08-09 |
110329000819 | 2011-03-29 | CERTIFICATE OF AMENDMENT | 2011-03-29 |
110301000802 | 2011-03-01 | ARTICLES OF ORGANIZATION | 2011-03-01 |
Date of last update: 16 Jan 2025
Sources: New York Secretary of State