Name: | 888 MANAGEMENT LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 06 Apr 2011 (14 years ago) |
Entity Number: | 4077937 |
ZIP code: | 11101 |
County: | Queens |
Place of Formation: | New York |
Address: | 23-01 41ST AVENUE, LONG ISLAND CITY, NY, United States, 11101 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 23-01 41ST AVENUE, LONG ISLAND CITY, NY, United States, 11101 |
Start date | End date | Type | Value |
---|---|---|---|
2019-04-10 | 2023-07-11 | Address | 23-01 41ST AVENUE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process) |
2019-04-04 | 2019-04-10 | Address | 23-01 41ST AVE, MGMT, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process) |
2017-04-21 | 2019-04-04 | Address | 261 W 35TH ST, STE 602, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2015-04-27 | 2017-04-21 | Address | 261 W 35TH ST, SUITE 602, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2011-06-29 | 2015-04-27 | Address | 121 WEST 27TH STREET SUITE 403, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230711004903 | 2023-07-11 | BIENNIAL STATEMENT | 2023-04-01 |
210405060400 | 2021-04-05 | BIENNIAL STATEMENT | 2021-04-01 |
190410000397 | 2019-04-10 | CERTIFICATE OF CHANGE | 2019-04-10 |
190404060127 | 2019-04-04 | BIENNIAL STATEMENT | 2019-04-01 |
170421002000 | 2017-04-21 | BIENNIAL STATEMENT | 2017-04-01 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State